The Phoenix Artist Club Limited LONDON


The Phoenix Artist Club started in year 1988 as Private Limited Company with registration number 02247504. The The Phoenix Artist Club company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 1 Phoenix Street. Postal code: WC2H 8BU. Since October 4, 2006 The Phoenix Artist Club Limited is no longer carrying the name Brent Contracts.

The company has 2 directors, namely Colin S., Kenneth W.. Of them, Kenneth W. has been with the company the longest, being appointed on 17 November 2011 and Colin S. has been with the company for the least time - from 19 August 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Phoenix Artist Club Limited Address / Contact

Office Address 1 Phoenix Street
Town London
Post code WC2H 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247504
Date of Incorporation Mon, 25th Apr 1988
Industry Public houses and bars
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Colin S.

Position: Director

Appointed: 19 August 2013

Kenneth W.

Position: Director

Appointed: 17 November 2011

Joanne C.

Position: Secretary

Appointed: 21 August 2013

Resigned: 03 February 2024

Michael B.

Position: Director

Appointed: 19 October 2011

Resigned: 19 August 2013

Michael B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 19 August 2013

Monique M.

Position: Secretary

Appointed: 08 November 2004

Resigned: 30 September 2008

John P.

Position: Director

Appointed: 31 October 2002

Resigned: 14 December 2004

Maurice H.

Position: Director

Appointed: 01 September 2002

Resigned: 17 November 2011

Peter G.

Position: Director

Appointed: 08 November 1993

Resigned: 31 August 1994

Monique M.

Position: Director

Appointed: 15 December 1991

Resigned: 18 June 2010

John M.

Position: Secretary

Appointed: 15 December 1991

Resigned: 07 November 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Colin S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kenneth W. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brent Contracts October 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-128 144-118 379-140 13062 27371 17593 555125 485      
Balance Sheet
Current Assets74 92078 97121 91855 36482 450129 227128 294103 94658 51864 72751 501365 881226 320
Net Assets Liabilities      125 48570 69458 23361 34719 48020 61347 650
Cash Bank In Hand58 80064 0056 95242 54146 13892 26281 325      
Debtors6 6006 6006 6004 11928 13430 00138 983      
Net Assets Liabilities Including Pension Asset Liability-128 144-118 379-140 13062 27371 17593 555125 485      
Stocks Inventory9 5208 3668 3668 7048 1786 9647 986      
Tangible Fixed Assets12 51213 24030 48935 45756 71274 594       
Reserves/Capital
Called Up Share Capital1 0001 0001 00051 00051 00051 00051 000      
Profit Loss Account Reserve-129 144-119 379-21 75113320 17542 55574 485      
Shareholder Funds-128 144-118 379-140 13062 27371 17593 555125 485      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      17 21922 04233 23623 2621 5007 0003 000
Average Number Employees During Period        9971010
Creditors      70 360105 29362 29188 30533 15791 570118 762
Fixed Assets12 51213 24030 48935 45756 71274 59481 48590 33494 493153 321178 595201 694285 150
Net Current Assets Liabilities-140 656-131 619-11 74947 42637 01765 69961 2192 4023 02423 57818 344274 311107 558
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 7672 8864 0963 2853 749749    
Total Assets Less Current Liabilities-128 14440 49133 54075 57393 729140 293142 70492 73691 469129 743196 939476 005392 708
Accruals Deferred Income  14 80013 30022 55446 73817 219      
Creditors Due After One Year 158 870158 870          
Creditors Due Within One Year215 57651 72033 66717 70548 31967 62470 360      
Non-instalment Debts Due After5 Years  158 870          
Number Shares Allotted   1 000         
Other Aggregate Reserves  -119 37911 140         
Par Value Share   50         
Share Capital Allotted Called Up Paid  1 00050 000         
Tangible Fixed Assets Additions 3 06622 62911 22526 57428 428       
Tangible Fixed Assets Cost Or Valuation95 55498 620121 249132 474159 048187 476       
Tangible Fixed Assets Depreciation83 04285 38090 76097 017102 336112 882       
Tangible Fixed Assets Depreciation Charged In Period 2 3385 3806 2575 31910 546       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements