PHOENIX LOGISTICS CLAPHAM LLP
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number OC314405
Status Active
Incorporation Date 23 July 2005
Company Type Limited Liability Partnership
Address C/O PHOENIX LOGISTICS LTD, 11TH FLOOR AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHOENIX LOGISTICS CLAPHAM LLP are www.phoenixlogisticsclapham.co.uk, and www.phoenix-logistics-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Phoenix Logistics Clapham Llp is a Limited Liability Partnership. The company registration number is OC314405. Phoenix Logistics Clapham Llp has been working since 23 July 2005. The present status of the company is Active. The registered address of Phoenix Logistics Clapham Llp is C O Phoenix Logistics Ltd 11th Floor Amp House Dingwall Road Croydon Cr0 2lx. . PHOENIX LOGISTICS ESTATES LIMITED is a LLP Designated Member of the company. PHOENIX LOGISTICS LIMITED is a LLP Designated Member of the company. LLP Designated Member ENERGIZE DIRECTOR LIMITED has been resigned. LLP Designated Member ENERGIZE SECRETARY LIMITED has been resigned. LLP Designated Member PHOENIX LOGISTICS ESTATES LIMITED has been resigned. LLP Designated Member VITAL ASSETS LIMITED has been resigned.


Current Directors

LLP Designated Member
PHOENIX LOGISTICS ESTATES LIMITED
Appointed Date: 30 June 2006

LLP Designated Member
PHOENIX LOGISTICS LIMITED
Appointed Date: 23 July 2005

Resigned Directors

LLP Designated Member
ENERGIZE DIRECTOR LIMITED
Resigned: 23 July 2005
Appointed Date: 23 July 2005

LLP Designated Member
ENERGIZE SECRETARY LIMITED
Resigned: 23 July 2005
Appointed Date: 23 July 2005

LLP Designated Member
PHOENIX LOGISTICS ESTATES LIMITED
Resigned: 01 March 2006
Appointed Date: 23 July 2005

LLP Designated Member
VITAL ASSETS LIMITED
Resigned: 30 June 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Mr Dilip Kesavan
Notified on: 11 July 2016
58 years old
Nature of control: Has significant influence or control

PHOENIX LOGISTICS CLAPHAM LLP Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 23 July 2015
24 Jul 2015
Member's details changed for Phoenix Logistics Estates Limited on 30 September 2014
...
... and 29 more events
16 Mar 2006
Accounting reference date shortened from 31/07/06 to 30/06/06
03 Feb 2006
Registered office changed on 03/02/06 from: c/o mercury house 1 heather park drive wembley middlesex HA0 1SX
10 Aug 2005
Member resigned
10 Aug 2005
Member resigned
23 Jul 2005
Incorporation

PHOENIX LOGISTICS CLAPHAM LLP Charges

16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 65-79 (odd) clapham high street clapham london t/no sgl…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 65-79 (odd) clapham high street clapham london t/no sgl…
16 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…