PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00032052 |
Category | Private Limited Company |
Incorporated | 21 Jul 1890 |
Age | 133 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE) is an active private limited company with number 00032052. It was incorporated 133 years, 9 months, 9 days ago, on 21 July 1890. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type small
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2023
Action Date: 05 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000320520005
Charge creation date: 2023-05-05
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 11 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-11
Psc name: Thomas Christopher Chichele Birkert
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 11 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-11
Psc name: Lynne Sophie Birkert
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type small
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Elizabeth Sturgeon
Change date: 2020-10-28
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-28
Officer name: Mrs Susan Elizabeth Paton
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Paton
Change date: 2020-06-02
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Elizabeth Sturgeon
Change date: 2020-06-02
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2020-10-28
Old address: 150 Aldersgate Street London EC1A 4AB England
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Paton
Change date: 2017-07-21
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Elizabeth Sturgeon
Change date: 2017-07-21
Documents
Accounts with accounts type small
Date: 01 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type small
Date: 11 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 07 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type small
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Thomas Christopher Chichele Birkert
Documents
Withdrawal of a person with significant control statement
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-01
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Vass
Termination date: 2017-12-31
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-21
Officer name: Mrs Tracy Elizabeth Sturgeon
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-21
Officer name: Mrs Susan Elizabeth Paton
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Richard Yetton
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony William Somerset Bullock
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Michael Vass
Documents
Change sail address company with old address new address
Date: 14 Jul 2017
Category: Address
Type: AD02
New address: 178 Broomwood Road Battersea London SW11 6JY
Old address: C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX England
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control statement
Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 03 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Norman Malacrida
Appointment date: 2016-10-19
Documents
Termination secretary company with name termination date
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-19
Officer name: Anthony William Somerset Bullock
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type full
Date: 16 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Move registers to sail company with new address
Date: 02 Sep 2015
Category: Address
Type: AD03
New address: C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 150 Aldersgate Street London EC1A 4AB
Old address: Russell Square House 10/12 Russell Square London. WC1B 5LF
Change date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type full
Date: 14 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type full
Date: 03 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type full
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type full
Date: 06 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Vass
Change date: 2010-06-22
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Arthur Richard Yetton
Documents
Accounts with accounts type full
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Paton
Documents
Appoint person director company with name
Date: 05 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Elizabeth Sturgeon
Documents
Termination director company with name
Date: 05 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brock
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed arthur richard yetton
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; no change of members
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; no change of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 08 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/98; full list of members
Documents
Resolution
Date: 21 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11283784 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 ENTERPRISE COURT,WITHAM,CM8 3YS
Number: | 03670527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 09880958 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HANGING WATER ROAD,,S11 7ER
Number: | 05644586 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 09847493 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 10166067 |
Status: | ACTIVE |
Category: | Private Limited Company |