About

Registered Number: 04790274
Date of Incorporation: 06/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 18 Canterbury Road, Whitstable, Kent, CT5 4EY

 

Phoenix Whitstable Ltd was established in 2003. This company has 2 directors listed as Allen, Andrea, Allen, Michael Timothy. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrea 01 July 2004 - 1
ALLEN, Michael Timothy 12 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 14 June 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CH03 - Change of particulars for secretary 10 May 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 March 2011
SH01 - Return of Allotment of shares 31 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.