Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG PHOENIX LIMITED
Company Information for

IG PHOENIX LIMITED

INTERLAND GROUP, 73 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
04409066
Private Limited Company
Active

Company Overview

About Ig Phoenix Ltd
IG PHOENIX LIMITED was founded on 2002-04-04 and has its registered office in London. The organisation's status is listed as "Active". Ig Phoenix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IG PHOENIX LIMITED
 
Legal Registered Office
INTERLAND GROUP
73 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in W1U
 
Previous Names
DREAMFIELD ESTATES LIMITED08/09/2022
Filing Information
Company Number 04409066
Company ID Number 04409066
Date formed 2002-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG PHOENIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IG PHOENIX LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDGAR
Company Secretary 2003-11-01
DANIEL EDGAR
Director 2010-12-10
ZAMIR HAIM
Director 2014-01-15
CYRIL OGUNMAKIN
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAMIR HAIM
Director 2014-01-15 2014-01-15
ZAMIR HAIM
Director 2003-11-01 2014-01-15
AVRAHAM HAIM
Director 2002-04-12 2007-04-30
HARFORD SECRETARIAL LIMITED
Company Secretary 2002-04-12 2003-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-04 2002-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-04 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDGAR YOMATO LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Active - Proposal to Strike off
DANIEL EDGAR IG YORK WAY LIMITED Company Secretary 1998-06-12 CURRENT 1998-05-28 Active
DANIEL EDGAR INTERLAND CAPITAL LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DANIEL EDGAR BRAN PROPERTY MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-26
DANIEL EDGAR NOWTRADES LIMITED Director 2015-06-01 CURRENT 2014-05-20 Dissolved 2017-10-10
DANIEL EDGAR IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
DANIEL EDGAR IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
DANIEL EDGAR INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
DANIEL EDGAR ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
DANIEL EDGAR ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
DANIEL EDGAR CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DANIEL EDGAR SLOUGH PROPERTIES LIMITED Director 2011-06-27 CURRENT 2011-02-21 Active - Proposal to Strike off
DANIEL EDGAR 45 HAMILTON TERRACE RTM COMPANY LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active - Proposal to Strike off
DANIEL EDGAR IG YORK WAY LIMITED Director 2010-12-10 CURRENT 1998-05-28 Active
DANIEL EDGAR IG LOVERIDGE MEWS LIMITED Director 2010-12-10 CURRENT 1997-02-28 Active
DANIEL EDGAR YOMATO LIMITED Director 2010-12-10 CURRENT 2004-06-16 Active - Proposal to Strike off
DANIEL EDGAR WAYVIEW LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
DANIEL EDGAR IG PALM HOTEL OPCO LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
DANIEL EDGAR TRAINSPORT LIMITED Director 2007-07-30 CURRENT 2007-06-13 Active
DANIEL EDGAR BLACKSTOCK PROPERTY LIMITED Director 2006-01-09 CURRENT 2005-12-22 Liquidation
DANIEL EDGAR ROOMS & STUDIOS LONDON LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
DANIEL EDGAR HAMILTON ESTATES LIMITED Director 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
DANIEL EDGAR IG CYGNET HOUSE LIMITED Director 2002-06-19 CURRENT 2002-05-08 Active
DANIEL EDGAR IG LANGTRY WALK LIMITED Director 2002-03-12 CURRENT 1992-12-23 Active
DANIEL EDGAR IG MAYGROVE LIMITED Director 2002-03-12 CURRENT 1993-10-11 Active
DANIEL EDGAR IG MASONS ARMS LIMITED Director 2002-03-12 CURRENT 1993-01-15 Active
DANIEL EDGAR ADMINLAND LIMITED Director 2002-03-12 CURRENT 1997-09-15 Liquidation
ZAMIR HAIM IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ZAMIR HAIM IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ZAMIR HAIM INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ZAMIR HAIM IG YORK WAY LIMITED Director 2014-01-15 CURRENT 1998-05-28 Active
ZAMIR HAIM TRAINSPORT LIMITED Director 2014-01-15 CURRENT 2007-06-13 Active
ZAMIR HAIM IG LANGTRY WALK LIMITED Director 2014-01-15 CURRENT 1992-12-23 Active
ZAMIR HAIM IG MAYGROVE LIMITED Director 2014-01-15 CURRENT 1993-10-11 Active
ZAMIR HAIM IG MASONS ARMS LIMITED Director 2014-01-15 CURRENT 1993-01-15 Active
ZAMIR HAIM IG LOVERIDGE MEWS LIMITED Director 2014-01-15 CURRENT 1997-02-28 Active
ZAMIR HAIM IG CYGNET HOUSE LIMITED Director 2014-01-15 CURRENT 2002-05-08 Active
ZAMIR HAIM YOMATO LIMITED Director 2014-01-15 CURRENT 2004-06-16 Active - Proposal to Strike off
ZAMIR HAIM IG PALM HOTEL OPCO LIMITED Director 2014-01-14 CURRENT 2008-01-17 Active
ZAMIR HAIM ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ZAMIR HAIM CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ZAMIR HAIM ROOMS & STUDIOS LONDON LIMITED Director 2010-12-10 CURRENT 2005-02-07 Active
ZAMIR HAIM WAYVIEW LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
CYRIL OGUNMAKIN MAYGROVE SERVICED APARTMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CYRIL OGUNMAKIN COMPLEX ASSET MANAGEMENT SERVICES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Liquidation
CYRIL OGUNMAKIN IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CYRIL OGUNMAKIN IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
CYRIL OGUNMAKIN INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CYRIL OGUNMAKIN IG YORK WAY LIMITED Director 2013-10-10 CURRENT 1998-05-28 Active
CYRIL OGUNMAKIN TRAINSPORT LIMITED Director 2013-10-10 CURRENT 2007-06-13 Active
CYRIL OGUNMAKIN WAYVIEW LIMITED Director 2013-10-10 CURRENT 2010-10-25 Active
CYRIL OGUNMAKIN IG LANGTRY WALK LIMITED Director 2013-10-10 CURRENT 1992-12-23 Active
CYRIL OGUNMAKIN IG MAYGROVE LIMITED Director 2013-10-10 CURRENT 1993-10-11 Active
CYRIL OGUNMAKIN IG MASONS ARMS LIMITED Director 2013-10-10 CURRENT 1993-01-15 Active
CYRIL OGUNMAKIN IG LOVERIDGE MEWS LIMITED Director 2013-10-10 CURRENT 1997-02-28 Active
CYRIL OGUNMAKIN YOMATO LIMITED Director 2013-10-10 CURRENT 2004-06-16 Active - Proposal to Strike off
CYRIL OGUNMAKIN IG PALM HOTEL OPCO LIMITED Director 2013-10-08 CURRENT 2008-01-17 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
CYRIL OGUNMAKIN ROOMS & STUDIOS LONDON LIMITED Director 2013-04-24 CURRENT 2005-02-07 Active
CYRIL OGUNMAKIN CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR OLEG VOROBEICHIK
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-06-16DIRECTOR APPOINTED MR OLEG VOROBEICHIK
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 044090660009
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 044090660010
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-16Change of details for Interland Group Limited as a person with significant control on 2022-09-08
2023-01-09Director's details changed for Mr Ben Edgar on 2023-01-01
2023-01-09CH01Director's details changed for Mr Ben Edgar on 2023-01-01
2022-09-08Company name changed dreamfield estates LIMITED\certificate issued on 08/09/22
2022-09-08CERTNMCompany name changed dreamfield estates LIMITED\certificate issued on 08/09/22
2022-09-07Termination of appointment of Daniel Edgar on 2022-09-06
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-09-07TM02Termination of appointment of Daniel Edgar on 2022-09-06
2022-03-02AP01DIRECTOR APPOINTED MR BEN EDGAR
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL OGUNMAKIN
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Mr Daniel Edgar on 2021-03-16
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL EDGAR on 2021-03-16
2021-03-16PSC05Change of details for Interland Group Limited as a person with significant control on 2021-01-18
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 109 Gloucester Place London W1U 6JW
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-20AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-04-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AA01Previous accounting period extended from 24/03/17 TO 01/04/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-11-17PSC07CESSATION OF ZAMIR HAIM AS A PSC
2017-11-17PSC07CESSATION OF ZAMIR HAIM AS A PSC
2017-11-16PSC07CESSATION OF DANIEL EDGAR AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16PSC02Notification of Interland Group Limited as a person with significant control on 2017-09-30
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2017-09-14AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2017-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-07ANNOTATIONOther
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044090660008
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044090660007
2017-03-22AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2016-12-22AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-05-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-04-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 FULL LIST
2014-12-23AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0104/04/14 FULL LIST
2014-03-20AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-15AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2013-12-23AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-10-31AP01DIRECTOR APPOINTED MR CYRIL OGUNMAKIN
2013-06-18AR0104/04/13 FULL LIST
2013-05-11DISS40DISS40 (DISS40(SOAD))
2013-05-09AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE
2012-06-01AR0104/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0104/04/11 FULL LIST
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 73 MAYGROVE ROAD LONDON NW6 2EG
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AP01DIRECTOR APPOINTED MR DANIEL EDGAR
2010-07-16AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-07-01AA30/04/09 TOTAL EXEMPTION FULL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AR0104/04/10 FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-11-02AR0104/04/09 FULL LIST
2009-06-26DISS40DISS40 (DISS40(SOAD))
2009-06-25AA30/04/08 TOTAL EXEMPTION FULL
2009-06-02GAZ1FIRST GAZETTE
2008-09-30AA30/04/07 TOTAL EXEMPTION FULL
2008-08-26363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2007-08-07288bDIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-05-20363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-05-14363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BOOTH ANDERSON & CO 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288bSECRETARY RESIGNED
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IG PHOENIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2010-05-04
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against IG PHOENIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding SECURE TRUST BANK PLC
2017-04-04 Outstanding SECURE TRUST BANK PLC
A RENT CHARGE AGREEMENT 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
DEBENTURE 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
A FIRST PARTY DEED OF CHARGE OVER PROPERTY/LAND 2011-01-25 Satisfied MIZRAHI TEFAHOT BANK LIMITED
LEGAL CHARGE 2002-05-08 Satisfied FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 2002-05-08 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCE 2002-05-08 Satisfied FIBI BANK (UK) PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 420,000
Creditors Due After One Year 2012-04-01 £ 508,000
Creditors Due After One Year 2011-04-01 £ 500,000
Creditors Due Within One Year 2013-03-31 £ 90,524
Creditors Due Within One Year 2012-04-01 £ 25,542
Creditors Due Within One Year 2011-04-01 £ 528,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IG PHOENIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 4,279
Cash Bank In Hand 2011-04-01 £ 2,139
Current Assets 2013-03-31 £ 515,836
Current Assets 2012-04-01 £ 538,456
Current Assets 2011-04-01 £ 1,036,238
Debtors 2013-03-31 £ 48,002
Debtors 2012-04-01 £ 66,923
Debtors 2011-04-01 £ 566,845
Stocks Inventory 2013-03-31 £ 467,254
Stocks Inventory 2012-04-01 £ 467,254
Stocks Inventory 2011-04-01 £ 467,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IG PHOENIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IG PHOENIX LIMITED
Trademarks
We have not found any records of IG PHOENIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG PHOENIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IG PHOENIX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IG PHOENIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDREAMFIELD ESTATES LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyDREAMFIELD ESTATES LIMITEDEvent Date2010-05-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyDREAMFIELD ESTATES LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IG PHOENIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IG PHOENIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.