London
EC1R 0DP
Director Name | Mr Wayne John Dejager |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Director Name | Juliette Victoria Wall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Director Name | Stephen Wall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Secretary Name | Stephen Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Director Name | Mrs Zoe Tindall-Doman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen's Wall Black Hill Lindfield West Sussex RH16 2HE |
Director Name | Mr Kevin Glenn Davies |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Clerkenwell Green London EC1R 0DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | phocafe.co.uk |
---|---|
Telephone | 07 325039093 |
Telephone region | Mobile |
Registered Address | 15 Clerkenwell Green London EC1R 0DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Pho Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,655,053 |
Gross Profit | £7,492,705 |
Net Worth | £793,895 |
Cash | £400,560 |
Current Liabilities | £3,666,765 |
Latest Accounts | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 February |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 November 2012 | Delivered on: 27 November 2012 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning account intended to hold the initial deposit of £33,292. Outstanding |
25 January 2012 | Delivered on: 28 January 2012 Persons entitled: Stratford City Shopping Centre (No.1) Nominee B Limited Stratford City Shopping Centre (No.1) Nominee a Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the landlord under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the interest-bearing account in the name of and opened by the landlord to hold the initial deposit of £69,000.00 and all other monies see image for full details. Outstanding |
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Stratford City Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest-bearing account. Initial deposit of £69,000.00 and all other monies with all interest credited to the account. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: None. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: All that leasehold property known as 48 brushfield street, london, E1 6AG more particularly described in a lease dated 16TH april 2012 made between (1) albert henry james lipka and (2) pho trading limited and registered at hm land registry under title number AGL255906 and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as ground floor and lower ground floor, 9 southwark street, london, SE1 1RQ more particularly described in the definition of premises in a lease dated 23RD january 2023 and made between (1) mohamed limited and (2) pho trading limited. Outstanding |
30 March 2022 | Delivered on: 30 March 2022 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as ground floor, 24-32 carlton street,. Nottingham, NG1 1NN more particularly described in a lease dated 19 march 2021. made between (1) michael kuldip johal, mohinder singh johal and m w trustees. Limited (2) pho trading limited. Outstanding |
2 August 2021 | Delivered on: 6 August 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as 48 brushfield street, london el more particularly described in. A lease 16 april 2012 made between (1) albert henry james lipka (2) pho trading limited. Registered at hm land registry under title number AGL255906; and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: None. Outstanding |
11 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
25 April 2005 | Delivered on: 28 April 2005 Persons entitled: Aqua Dreams International Limited Classification: Security deposit deed Secured details: £15,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,500.00 or such other sum as represens six months rent payable on a lease dated 7TH october 1998. see the mortgage charge document for full details. Outstanding |
21 December 2011 | Delivered on: 6 January 2012 Satisfied on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pho holdings limited to the chargee on any account whatsoever. Particulars: L/H basement and ground floor 86 st john street london. Fully Satisfied |
21 December 2011 | Delivered on: 30 December 2011 Satisfied on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2008 | Delivered on: 12 April 2008 Satisfied on: 16 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor and basement, 86 st john street, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 February 2008 | Delivered on: 23 February 2008 Satisfied on: 20 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as pho (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 May 2023 | Registration of charge 053294790016, created on 28 April 2023 (62 pages) |
---|---|
3 May 2023 | Registration of charge 053294790015, created on 28 April 2023 (45 pages) |
3 April 2023 | Registration of charge 053294790014, created on 31 March 2023 (45 pages) |
7 March 2023 | Appointment of Mr Wayne John Dejager as a director on 7 March 2023 (2 pages) |
1 March 2023 | Full accounts made up to 20 February 2022 (34 pages) |
21 February 2023 | Termination of appointment of Kevin Glenn Davies as a director on 17 February 2023 (1 page) |
20 February 2023 | Current accounting period shortened from 26 February 2023 to 25 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
30 March 2022 | Registration of charge 053294790013, created on 30 March 2022 (44 pages) |
25 February 2022 | Current accounting period shortened from 28 February 2022 to 26 February 2022 (1 page) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
16 December 2021 | Appointment of Mr Kevin Glenn Davies as a director on 16 December 2021 (2 pages) |
2 December 2021 | Full accounts made up to 21 February 2021 (29 pages) |
6 August 2021 | Registration of charge 053294790012, created on 2 August 2021 (45 pages) |
4 August 2021 | Registration of charge 053294790011, created on 2 August 2021 (61 pages) |
4 August 2021 | Termination of appointment of Stephen Wall as a secretary on 2 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Juliette Victoria Wall as a director on 2 August 2021 (1 page) |
3 August 2021 | Satisfaction of charge 053294790010 in full (1 page) |
3 August 2021 | Satisfaction of charge 053294790009 in full (1 page) |
19 July 2021 | Satisfaction of charge 8 in full (1 page) |
19 July 2021 | Satisfaction of charge 4 in full (1 page) |
19 July 2021 | Satisfaction of charge 7 in full (1 page) |
23 March 2021 | Full accounts made up to 23 February 2020 (27 pages) |
19 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
23 June 2020 | Registration of charge 053294790010, created on 11 June 2020 (60 pages) |
4 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 24 February 2019 (21 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 25 February 2018 (20 pages) |
27 November 2018 | Termination of appointment of Mark Richard Smith as a director on 8 August 2018 (1 page) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr Patrick Marrinan as a director on 2 January 2018 (2 pages) |
5 December 2017 | Full accounts made up to 26 February 2017 (20 pages) |
5 December 2017 | Full accounts made up to 26 February 2017 (20 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 28 February 2016 (22 pages) |
28 November 2016 | Full accounts made up to 28 February 2016 (22 pages) |
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Appointment of Mr Mark Richard Smith as a director on 15 September 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mark Richard Smith as a director on 15 September 2015 (2 pages) |
6 November 2015 | Full accounts made up to 1 March 2015 (19 pages) |
6 November 2015 | Full accounts made up to 1 March 2015 (19 pages) |
6 November 2015 | Full accounts made up to 1 March 2015 (19 pages) |
16 July 2015 | Satisfaction of charge 6 in full (4 pages) |
16 July 2015 | Satisfaction of charge 5 in full (4 pages) |
16 July 2015 | Satisfaction of charge 5 in full (4 pages) |
16 July 2015 | Satisfaction of charge 6 in full (4 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
3 July 2015 | Registration of charge 053294790009, created on 30 June 2015 (57 pages) |
3 July 2015 | Registration of charge 053294790009, created on 30 June 2015 (57 pages) |
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 December 2014 | Full accounts made up to 23 February 2014 (18 pages) |
2 December 2014 | Full accounts made up to 23 February 2014 (18 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Termination of appointment of Zoe Tindall-Doman as a director (1 page) |
20 December 2013 | Termination of appointment of Zoe Tindall-Doman as a director (1 page) |
27 September 2013 | Full accounts made up to 24 February 2013 (15 pages) |
27 September 2013 | Full accounts made up to 24 February 2013 (15 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 November 2012 | Accounts for a small company made up to 26 February 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 26 February 2012 (7 pages) |
4 September 2012 | Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Stephen Wall on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Stephen Wall on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Stephen Wall on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Stephen Wall on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Stephen Wall on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Stephen Wall on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2012 (1 page) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 November 2011 | Accounts for a small company made up to 27 February 2011 (6 pages) |
23 November 2011 | Accounts for a small company made up to 27 February 2011 (6 pages) |
16 September 2011 | Company name changed pho (st.john street) LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed pho (st.john street) LIMITED\certificate issued on 16/09/11
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2011 | Appointment of Mrs Zoe Tindall-Doman as a director (2 pages) |
8 April 2011 | Appointment of Mrs Zoe Tindall-Doman as a director (2 pages) |
7 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
2 June 2008 | Director and secretary's change of particulars / stephen wall / 30/05/2007 (1 page) |
2 June 2008 | Director's change of particulars / juliette wall / 30/05/2007 (1 page) |
2 June 2008 | Director and secretary's change of particulars / stephen wall / 30/05/2007 (1 page) |
2 June 2008 | Director's change of particulars / juliette wall / 30/05/2007 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 February 2008 | Company name changed pho (uk) LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed pho (uk) LIMITED\certificate issued on 18/02/08 (2 pages) |
14 June 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
14 June 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 13 station road finchley london N3 2SB (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 13 station road finchley london N3 2SB (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Ad 02/02/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Ad 02/02/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 14 victoria park road london E9 7ND (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 14 victoria park road london E9 7ND (1 page) |
24 January 2005 | Ad 11/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
24 January 2005 | Ad 11/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (19 pages) |
11 January 2005 | Incorporation (19 pages) |
11 January 2005 | Secretary resigned (1 page) |