About

Registered Number: 03031260
Date of Incorporation: 09/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 9 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

 

The Phoenix Luxury Co. Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". There are no directors listed for the business in the Companies House registry. This business is VAT Registered. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 January 2014
MR04 - N/A 12 December 2013
MR01 - N/A 25 November 2013
CH01 - Change of particulars for director 03 September 2013
MR04 - N/A 03 September 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 05 April 2013
CH01 - Change of particulars for director 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 11 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
RESOLUTIONS - N/A 17 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 03 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
RESOLUTIONS - N/A 25 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2006
RESOLUTIONS - N/A 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 17 March 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 13 March 2004
AA - Annual Accounts 15 January 2004
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
169 - Return by a company purchasing its own shares 07 July 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 03 January 2003
363a - Annual Return 10 April 2002
AA - Annual Accounts 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 31 July 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 22 December 1998
RESOLUTIONS - N/A 19 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 18 November 1996
395 - Particulars of a mortgage or charge 08 August 1996
363s - Annual Return 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
288 - N/A 01 May 1995
395 - Particulars of a mortgage or charge 21 April 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Fully Satisfied

N/A

Debenture 07 October 2010 Outstanding

N/A

Rent security deposit deed 21 June 2010 Fully Satisfied

N/A

Charge of deposit 15 June 2006 Fully Satisfied

N/A

Charge over credit balances 31 July 1996 Fully Satisfied

N/A

Mortgage debenture 13 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.