This company is commonly known as Phoods Limited. The company was founded 19 years ago and was given the registration number 05278591. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PHOODS LIMITED |
---|---|---|
Company Number | : | 05278591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 28 October 2019 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 20 November 2011 | Active |
15 Edmunds Walk, London, N2 0HU | Secretary | 07 November 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 04 November 2004 | Active |
5, Viceroy Lodge, 21 Queens Road, Hendon, United Kingdom, NW4 2TL | Director | 01 May 2011 | Active |
15 Edmunds Walk, London, N2 0HU | Director | 07 November 2005 | Active |
15 Edmunds Walk, London, N2 0HU | Director | 07 November 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 04 November 2004 | Active |
Mr Yitzchok Kaye | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 5 Elstree Gate, Borehamwood, WD6 1JD |
Nature of control | : |
|
Mr Benzion Goldstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 5 Elstree Gate, Borehamwood, WD6 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2019-03-20 | Capital | Capital allotment shares. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.