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

PHOENIX HOUSE RESTAURANTS LIMITED

ST KATHARINE'S WAY, LONDON, E1W,
Company Registration Number
04924298
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Phoenix House Restaurants Ltd
PHOENIX HOUSE RESTAURANTS LIMITED was founded on 2003-10-07 and had its registered office in St Katharine's Way. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
PHOENIX HOUSE RESTAURANTS LIMITED
 
Legal Registered Office
ST KATHARINE'S WAY
LONDON
 
Previous Names
DWSCO 2460 LIMITED20/11/2003
Filing Information
Company Number 04924298
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-11 04:08:39
Primary Source:Companies House
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 PHOENIX HOUSE RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI
Director 2007-12-05
GEORGE GERARD WESTWELL
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS BOLAND
Company Secretary 2003-11-24 2008-12-04
JOHN NICHOLAS BOLAND
Director 2003-11-24 2008-12-04
ANTHONY ALLAN HARDING
Director 2003-11-24 2007-04-25
DWS SECRETARIES LIMITED
Nominated Secretary 2003-10-07 2003-11-24
DWS DIRECTORS LIMITED
Nominated Director 2003-10-07 2003-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI MISSION ENTERPRISE UK LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI UK MISSION ENTERPRISE LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2010-02-05 CURRENT 2008-10-06 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI HOTEL CORPORATION OF EDINBURGH LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI APML ESTATE LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI CHEVAL RESIDENCES LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
GEORGE GERARD WESTWELL RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
GEORGE GERARD WESTWELL HOTEL CORPORATION OF EDINBURGH LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
GEORGE GERARD WESTWELL CHEVAL RESIDENCES LIMITED Director 2006-01-01 CURRENT 1996-12-12 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-02AA31/12/14 TOTAL EXEMPTION FULL
2015-09-29DS01APPLICATION FOR STRIKING-OFF
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0112/12/14 FULL LIST
2014-07-28AA31/12/13 TOTAL EXEMPTION FULL
2014-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13RES01ALTER ARTICLES 17/12/2013
2014-01-13RES13SECTION 175 17/12/2013
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0112/12/13 FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ABDULRAHEEM AL NEDHAR / 21/10/2013
2013-06-11AA31/12/12 TOTAL EXEMPTION FULL
2012-12-12AR0112/12/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION FULL
2011-12-13AR0112/12/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-02-22AA31/12/10 TOTAL EXEMPTION FULL
2010-12-16AR0112/12/10 FULL LIST
2010-01-19AA31/12/09 TOTAL EXEMPTION FULL
2010-01-14AR0112/12/09 FULL LIST
2009-08-20AA31/12/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BOLAND
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AL NEDHAR / 31/08/2008
2008-07-08AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-13363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25ELRESS386 DISP APP AUDS 21/03/05
2005-04-25ELRESS366A DISP HOLDING AGM 21/03/05
2004-11-30363aRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-12-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15288bSECRETARY RESIGNED
2003-12-15288bDIRECTOR RESIGNED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2003-12-1588(2)RAD 24/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-11-20CERTNMCOMPANY NAME CHANGED DWSCO 2460 LIMITED CERTIFICATE ISSUED ON 20/11/03
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PHOENIX HOUSE RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX HOUSE RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX HOUSE RESTAURANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Intangible Assets
Patents
We have not found any records of PHOENIX HOUSE RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX HOUSE RESTAURANTS LIMITED
Trademarks
We have not found any records of PHOENIX HOUSE RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX HOUSE RESTAURANTS 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 (56101 - Licensed restaurants) as PHOENIX HOUSE RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX HOUSE RESTAURANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX HOUSE RESTAURANTS 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 PHOENIX HOUSE RESTAURANTS 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.