PHOENIX MACLEOD LIMITED

Hellopages » Greater London » Camden » W1T 6EP

Company number 05991401
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 24 FITZROY SQUARE, LONDON, W1T 6EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016. The most likely internet sites of PHOENIX MACLEOD LIMITED are www.phoenixmacleod.co.uk, and www.phoenix-macleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Phoenix Macleod Limited is a Private Limited Company. The company registration number is 05991401. Phoenix Macleod Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Phoenix Macleod Limited is 24 Fitzroy Square London W1t 6ep. . PHOENIX MACLEOD, Zayne Emma is a Secretary of the company. MACLEOD, Neil Donald John is a Director of the company. PHOENIX, Conrad Neil is a Director of the company. PHOENIX MACLEOD, Zayne Emma is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHOENIX MACLEOD, Zayne Emma
Appointed Date: 07 November 2006

Director
MACLEOD, Neil Donald John
Appointed Date: 07 November 2006
53 years old

Director
PHOENIX, Conrad Neil
Appointed Date: 07 November 2006
81 years old

Director
PHOENIX MACLEOD, Zayne Emma
Appointed Date: 07 November 2006
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Persons With Significant Control

Mr Neil Donald John Macleod
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX MACLEOD LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Nov 2016
Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016
03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

...
... and 26 more events
23 Nov 2006
New director appointed
23 Nov 2006
New director appointed
16 Nov 2006
Secretary resigned
16 Nov 2006
Director resigned
07 Nov 2006
Incorporation

PHOENIX MACLEOD LIMITED Charges

4 July 2013
Charge code 0599 1401 0003
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: First legal mortage over all freehold and leasehold…
4 July 2013
Charge code 0599 1401 0002
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. legal mortgage over the property known as 164 copse…
7 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Satisfied on 12 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 162 copse hill london. Assigns the goodwill of all…