UKBizDB.co.uk

FAWKES PHOENIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fawkes Phoenix Limited. The company was founded 21 years ago and was given the registration number 04597339. The firm's registered office is in SUMMERTOWN. You can find them at King Loose & Co. St. John's House, 5 South Parade, Summertown, Oxford. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FAWKES PHOENIX LIMITED
Company Number:04597339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:King Loose & Co. St. John's House, 5 South Parade, Summertown, Oxford, United Kingdom, OX2 7JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Portobello Road, Dublin 8, Ireland,

Secretary04 October 2010Active
14 Magheraconluce Lane, Hillsborough, BT26 6PT

Director04 December 2002Active
60, Kenilworth Square, Dublin 6, Ireland,

Director04 October 2010Active
29, Portobello Road, Dublin 8, Ireland,

Director21 February 2017Active
Flat 7, 25 Tooting Bec Road, London, England, SW17 8BY

Director04 December 2002Active
21, Coolamber Court, Knocklyon Road, Republic Of Ireland,

Secretary01 October 2004Active
10 Fitzwilliam Square, Dublin, Ireland,

Secretary04 December 2002Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Secretary21 November 2002Active
Rodini, Waterford Road, County Kilkenny, Republic Of Ireland,

Director28 June 2005Active
34 Brighton Square Rathgar, Dublin 6, Republic Of Ireland, IRISH

Director29 July 2004Active
10 Fitzwilliam Square, Dublin, Ireland,

Director04 December 2002Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director21 November 2002Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director21 November 2002Active

People with Significant Control

Ms. Anne Marie Smyth
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:Irish
Country of residence:Ireland
Address:Second Floor, Elm House, Sandyford, Ireland,
Nature of control:
  • Significant influence or control
Markboard Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:King Loose & Co., St. John's House, Summertown, Oxford, England, OX2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type audited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type small.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.