Company NamePho Trading Limited
DirectorsPatrick Joseph Marrinan and Wayne John Dejager
Company StatusActive
Company Number05329479
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Previous NamesPho (UK) Limited and Pho (St.John Street) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Patrick Joseph Marrinan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Director NameMr Wayne John Dejager
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Director NameJuliette Victoria Wall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Director NameStephen Wall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Secretary NameStephen Wall
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Director NameMrs Zoe Tindall-Doman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Director NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen's Wall Black Hill
Lindfield
West Sussex
RH16 2HE
Director NameMr Kevin Glenn Davies
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Clerkenwell Green
London
EC1R 0DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitephocafe.co.uk
Telephone07 325039093
Telephone regionMobile

Location

Registered Address15 Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Pho Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,655,053
Gross Profit£7,492,705
Net Worth£793,895
Cash£400,560
Current Liabilities£3,666,765

Accounts

Latest Accounts19 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End25 February

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 November 2012Delivered 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 2012Delivered 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 2011Delivered 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 2023Delivered on: 3 May 2023
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2023Delivered 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 2023Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered on: 4 August 2021
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
25 April 2005Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

3 May 2023Registration of charge 053294790016, created on 28 April 2023 (62 pages)
3 May 2023Registration of charge 053294790015, created on 28 April 2023 (45 pages)
3 April 2023Registration of charge 053294790014, created on 31 March 2023 (45 pages)
7 March 2023Appointment of Mr Wayne John Dejager as a director on 7 March 2023 (2 pages)
1 March 2023Full accounts made up to 20 February 2022 (34 pages)
21 February 2023Termination of appointment of Kevin Glenn Davies as a director on 17 February 2023 (1 page)
20 February 2023Current accounting period shortened from 26 February 2023 to 25 February 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 March 2022Registration of charge 053294790013, created on 30 March 2022 (44 pages)
25 February 2022Current accounting period shortened from 28 February 2022 to 26 February 2022 (1 page)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 December 2021Appointment of Mr Kevin Glenn Davies as a director on 16 December 2021 (2 pages)
2 December 2021Full accounts made up to 21 February 2021 (29 pages)
6 August 2021Registration of charge 053294790012, created on 2 August 2021 (45 pages)
4 August 2021Registration of charge 053294790011, created on 2 August 2021 (61 pages)
4 August 2021Termination of appointment of Stephen Wall as a secretary on 2 August 2021 (1 page)
4 August 2021Termination of appointment of Juliette Victoria Wall as a director on 2 August 2021 (1 page)
3 August 2021Satisfaction of charge 053294790010 in full (1 page)
3 August 2021Satisfaction of charge 053294790009 in full (1 page)
19 July 2021Satisfaction of charge 8 in full (1 page)
19 July 2021Satisfaction of charge 4 in full (1 page)
19 July 2021Satisfaction of charge 7 in full (1 page)
23 March 2021Full accounts made up to 23 February 2020 (27 pages)
19 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
23 June 2020Registration of charge 053294790010, created on 11 June 2020 (60 pages)
4 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 24 February 2019 (21 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 25 February 2018 (20 pages)
27 November 2018Termination of appointment of Mark Richard Smith as a director on 8 August 2018 (1 page)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Patrick Marrinan as a director on 2 January 2018 (2 pages)
5 December 2017Full accounts made up to 26 February 2017 (20 pages)
5 December 2017Full accounts made up to 26 February 2017 (20 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 November 2016Full accounts made up to 28 February 2016 (22 pages)
28 November 2016Full accounts made up to 28 February 2016 (22 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
15 December 2015Appointment of Mr Mark Richard Smith as a director on 15 September 2015 (2 pages)
15 December 2015Appointment of Mr Mark Richard Smith as a director on 15 September 2015 (2 pages)
6 November 2015Full accounts made up to 1 March 2015 (19 pages)
6 November 2015Full accounts made up to 1 March 2015 (19 pages)
6 November 2015Full accounts made up to 1 March 2015 (19 pages)
16 July 2015Satisfaction of charge 6 in full (4 pages)
16 July 2015Satisfaction of charge 5 in full (4 pages)
16 July 2015Satisfaction of charge 5 in full (4 pages)
16 July 2015Satisfaction of charge 6 in full (4 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facilities agreement 30/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facilities agreement 30/06/2015
(2 pages)
3 July 2015Registration of charge 053294790009, created on 30 June 2015 (57 pages)
3 July 2015Registration of charge 053294790009, created on 30 June 2015 (57 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
2 December 2014Full accounts made up to 23 February 2014 (18 pages)
2 December 2014Full accounts made up to 23 February 2014 (18 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
20 December 2013Termination of appointment of Zoe Tindall-Doman as a director (1 page)
20 December 2013Termination of appointment of Zoe Tindall-Doman as a director (1 page)
27 September 2013Full accounts made up to 24 February 2013 (15 pages)
27 September 2013Full accounts made up to 24 February 2013 (15 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 November 2012Accounts for a small company made up to 26 February 2012 (7 pages)
14 November 2012Accounts for a small company made up to 26 February 2012 (7 pages)
4 September 2012Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Stephen Wall on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Stephen Wall on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Stephen Wall on 4 September 2012 (1 page)
4 September 2012Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Stephen Wall on 4 September 2012 (1 page)
4 September 2012Director's details changed for Stephen Wall on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mrs Zoe Tindall-Doman on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Stephen Wall on 4 September 2012 (1 page)
4 September 2012Director's details changed for Juliette Victoria Wall on 4 September 2012 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2012 (1 page)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 November 2011Accounts for a small company made up to 27 February 2011 (6 pages)
23 November 2011Accounts for a small company made up to 27 February 2011 (6 pages)
16 September 2011Company name changed pho (st.john street) LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed pho (st.john street) LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2011Appointment of Mrs Zoe Tindall-Doman as a director (2 pages)
8 April 2011Appointment of Mrs Zoe Tindall-Doman as a director (2 pages)
7 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 April 2009Return made up to 11/01/09; full list of members (3 pages)
16 April 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 June 2008Return made up to 11/01/08; full list of members (4 pages)
16 June 2008Return made up to 11/01/08; full list of members (4 pages)
2 June 2008Director and secretary's change of particulars / stephen wall / 30/05/2007 (1 page)
2 June 2008Director's change of particulars / juliette wall / 30/05/2007 (1 page)
2 June 2008Director and secretary's change of particulars / stephen wall / 30/05/2007 (1 page)
2 June 2008Director's change of particulars / juliette wall / 30/05/2007 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 February 2008Company name changed pho (uk) LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed pho (uk) LIMITED\certificate issued on 18/02/08 (2 pages)
14 June 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
14 June 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
14 June 2007Registered office changed on 14/06/07 from: 13 station road finchley london N3 2SB (1 page)
14 June 2007Registered office changed on 14/06/07 from: 13 station road finchley london N3 2SB (1 page)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 February 2007Return made up to 11/01/07; full list of members (6 pages)
3 February 2007Return made up to 11/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Ad 02/02/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Ad 02/02/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
18 January 2006Return made up to 11/01/06; full list of members (5 pages)
18 January 2006Return made up to 11/01/06; full list of members (5 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 14 victoria park road london E9 7ND (1 page)
5 April 2005Registered office changed on 05/04/05 from: 14 victoria park road london E9 7ND (1 page)
24 January 2005Ad 11/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
24 January 2005Ad 11/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (19 pages)
11 January 2005Incorporation (19 pages)
11 January 2005Secretary resigned (1 page)