Background WavePink WaveYellow Wave

CONRAD PHOENIX (LONDON) LIMITED (01641349)

CONRAD PHOENIX (LONDON) LIMITED (01641349) is an active UK company. incorporated on 4 June 1982. with registered office in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONRAD PHOENIX (LONDON) LIMITED has been registered for 43 years. Current directors include EYRE, Tamzin Clare Phoenix, MACLEOD, Zayne Emma Phoenix, PHOENIX, Conrad Neil.

Company Number
01641349
Status
active
Type
ltd
Incorporated
4 June 1982
Age
43 years
Address
24 Fitzroy Square, W1T 6EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EYRE, Tamzin Clare Phoenix, MACLEOD, Zayne Emma Phoenix, PHOENIX, Conrad Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD PHOENIX (LONDON) LIMITED

CONRAD PHOENIX (LONDON) LIMITED is an active company incorporated on 4 June 1982 with the registered office located in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONRAD PHOENIX (LONDON) LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01641349

LTD Company

Age

43 Years

Incorporated 4 June 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

PHOENIX LONDON LIMITED
From: 4 June 1982To: 6 July 1994
Contact
Address

24 Fitzroy Square London , W1T 6EP,

Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Loan Cleared
May 13
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Left
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EYRE, Tamzin Clare Phoenix

Active
24 Fitzroy SquareW1T 6EP
Born May 1975
Director
Appointed 06 Mar 2017

MACLEOD, Zayne Emma Phoenix

Active
24 Fitzroy SquareW1T 6EP
Born March 1972
Director
Appointed 06 Mar 2017

PHOENIX, Conrad Neil

Active
Deanrow Pasture Road, LetchworthSG6 3LW
Born August 1944
Director
Appointed N/A

FIELD, Christopher Michael

Resigned
55 Princes Gate Mews, LondonSW7 2PR
Secretary
Appointed 11 Mar 2003
Resigned 30 Apr 2007

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Secretary
Appointed N/A
Resigned 17 Mar 2023

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Born January 1944
Director
Appointed N/A
Resigned 17 Mar 2023

THORPE, Malcolm Peter

Resigned
11 Thames Walk, LondonSW11 3BG
Born September 1948
Director
Appointed 27 May 1992
Resigned 22 Dec 1997

Persons with significant control

1

Mr Conrad Neil Phoenix

Active
24 Fitzroy SquareW1T 6EP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Legacy
19 February 2013
MG01MG01
Legacy
30 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Medium
23 December 2009
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2009
AAAnnual Accounts
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
4 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
2 February 1994
225(2)225(2)
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
24 December 1993
287Change of Registered Office
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
29 June 1992
288288
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363