About

Registered Number: 03229453
Date of Incorporation: 25/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 297 Wood Lane, Dagenham, Essex, RM8 3NH

 

Based in Essex, Phoenix Total Security Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at Phoenix Total Security Ltd. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Peter James 25 July 1996 - 1
ROGERS, Bradford James 25 July 1996 25 July 1996 1
SHERIFF, Martin 25 July 1996 25 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HART, Susan Florence 01 November 2002 - 1
ROGERS, Peter Donald 25 July 1996 31 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 August 2019
MR01 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 December 2017
MR01 - N/A 18 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 16 November 2016
MR01 - N/A 03 November 2016
MR04 - N/A 29 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 22 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 August 2013
MR01 - N/A 22 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 26 February 2009
DISS40 - Notice of striking-off action discontinued 11 February 2009
363a - Annual Return 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 29 December 2007
363s - Annual Return 12 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 21 December 1999
395 - Particulars of a mortgage or charge 21 October 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 05 November 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
AUD - Auditor's letter of resignation 18 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
AA - Annual Accounts 01 September 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
225 - Change of Accounting Reference Date 21 July 1997
288 - N/A 13 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

A registered charge 03 October 2017 Fully Satisfied

N/A

A registered charge 03 November 2016 Fully Satisfied

N/A

A registered charge 21 September 2015 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Debenture 22 September 2005 Fully Satisfied

N/A

Debenture 07 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.