Company NameP & H Investments Limited
DirectorPhidias Kadis
Company StatusActive
Company Number03135392
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Phidias Kadis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(5 days after company formation)
Appointment Duration28 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameHelen Kadis
NationalityBritish
StatusCurrent
Appointed12 December 1995(5 days after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Helen Kadis
50.00%
Ordinary
50 at £1Phidias Kadis
50.00%
Ordinary

Financials

Year2014
Net Worth£511,510
Cash£88,614
Current Liabilities£147,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

5 April 2013Delivered on: 13 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 443-453 streatham high road london t/no 295308 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 449A streatham high road london together with all buildings and fixtures (including trade and tenants' fixtures) thereon.
Outstanding
18 March 1997Delivered on: 20 March 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 5 station rise tulse hill london.
Outstanding
2 January 1996Delivered on: 13 January 1996
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 443/453 streatham high road london SW16 including all buildings and fixtures (including trade and tenants'fixtures) thereon.
Outstanding
7 February 2008Delivered on: 13 February 2008
Satisfied on: 1 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 January 2020Secretary's details changed for Helen Kadis on 7 December 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 January 2018Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 14 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Phidias Kadis on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Phidias Kadis on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Phidias Kadis on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 07/12/08; full list of members (3 pages)
23 December 2008Return made up to 07/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Return made up to 07/12/07; full list of members (2 pages)
7 February 2008Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 07/12/06; full list of members (6 pages)
26 January 2007Return made up to 07/12/06; full list of members (6 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 07/12/04; full list of members (6 pages)
18 January 2005Return made up to 07/12/04; full list of members (6 pages)
13 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 February 2004Return made up to 07/12/03; full list of members (6 pages)
26 February 2004Return made up to 07/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 07/12/02; full list of members (6 pages)
26 February 2003Return made up to 07/12/02; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 07/12/01; full list of members (6 pages)
24 January 2002Return made up to 07/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 07/12/00; full list of members (6 pages)
17 January 2001Return made up to 07/12/00; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 07/12/99; full list of members (6 pages)
11 January 2000Return made up to 07/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1998Return made up to 07/12/98; no change of members (4 pages)
22 December 1998Return made up to 07/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Return made up to 07/12/97; full list of members (6 pages)
26 February 1998Return made up to 07/12/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
9 December 1996Return made up to 07/12/96; full list of members (6 pages)
9 December 1996Return made up to 07/12/96; full list of members (6 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996New secretary appointed (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1996New director appointed (1 page)
2 January 1996New secretary appointed (1 page)
2 January 1996New director appointed (1 page)
2 January 1996Registered office changed on 02/01/96 from: 44 upper belgrave street clifton bristol BS8 3XN (1 page)
2 January 1996Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Registered office changed on 02/01/96 from: 44 upper belgrave street clifton bristol BS8 3XN (1 page)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
7 December 1995Incorporation (18 pages)
7 December 1995Incorporation (18 pages)