UKBizDB.co.uk

PHH 1 LIMITED

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

This company is commonly known as Phh 1 Limited. The company was founded 11 years ago and was given the registration number 08278614. The firm's registered office is in BOREHAMWOOD. You can find them at Building 1 Imperial Place, Elstree Way, Borehamwood, Herts. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PHH 1 LIMITED
Company Number:08278614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:04 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Building 1 Imperial Place, Elstree Way, Borehamwood, Herts, WD6 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director15 February 2023Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director09 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director20 April 2018Active
Building 1, Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN

Secretary15 January 2013Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Secretary11 March 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary02 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN

Director09 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN

Director09 November 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 November 2012Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director02 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN

Director09 November 2012Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director02 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN

Director09 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director09 October 2014Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director02 November 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director02 November 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director02 November 2012Active

People with Significant Control

Hws 3 Limited
Notified on:20 April 2018
Status:Active
Country of residence:United Kingdom
Address:Building 1 Imperial Place, Elstree Way, Borehamwood, United Kingdom, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rutland Ii Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Rutland Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-05-15Capital

Capital alter shares subdivision.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-15Capital

Capital variation of rights attached to shares.

Download
2018-05-09Resolution

Resolution.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.