Company NamePhew Legal Services Limited
Company StatusActive
Company Number06415238
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mahinan Pathmanathan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Halsbury Road East
Northolt
Middlesex
UB5 4PY
Director NameMr Gajan Pathmanathan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(2 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Halsbury Road East
Northolt
Middlesex
UB5 4PY
Director NameMrs Sabrina Kaur Sanger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/7 St. Mary At Hill
London
EC3R 8EE
Secretary NameBrindajani Pathmanathan
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address105 Halsbury Road East
Northolt
Middlesex
UB5 4PY
Director NamePratheepan Pathmanathan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(2 months, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 11 February 2008)
RoleSolicitor
Correspondence Address105 Halsbury Road East
Northolt
Middlesex
UB5 4PY
Director NameMohammad Ashraf Ali Bashiri
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 19 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address131 Dorset Road
London
SW19 3EQ
Director NameMr Rezaul Haque
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6/7 St. Mary At Hill
London
EC3R 8EE
Director NameMr Nalinda Achira Premachandra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/7 St. Mary At Hill
London
EC3R 8EE

Contact

Websitewww.phewconveyancing.co.uk/
Telephone020 37634602
Telephone regionLondon

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.2k at £1Mahinan Pathmanathan
81.00%
Ordinary
3.8k at £1Gajan Pathmanathan
19.00%
Ordinary

Financials

Year2014
Net Worth£79,813
Cash£1,104
Current Liabilities£226,576

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

21 July 2008Delivered on: 30 July 2008
Satisfied on: 6 October 2011
Persons entitled: Barclays 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 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 April 2023Termination of appointment of Sabrina Kaur Sanger as a director on 31 March 2023 (1 page)
18 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
2 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
29 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 August 2018Termination of appointment of Nalinda Achira Premachandra as a director on 31 July 2018 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Rezaul Haque as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Rezaul Haque as a director on 8 September 2017 (1 page)
4 September 2017Appointment of Mrs Sabrina Kaur Sanger as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Mrs Sabrina Kaur Sanger as a director on 1 August 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 February 2017Registered office address changed from 3-5 Station Road Edgware HA8 7JE England to 6/7 st. Mary at Hill London EC3R 8EE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 6/7 st. Mary at Hill London EC3R 8EE to 3-5 Station Road Edgware HA8 7JE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 3-5 Station Road Edgware HA8 7JE England to 6/7 st. Mary at Hill London EC3R 8EE on 20 February 2017 (1 page)
20 February 2017Appointment of Mr Nalinda Achira Premachandra as a director on 18 January 2017 (2 pages)
20 February 2017Appointment of Mr Nalinda Achira Premachandra as a director on 18 January 2017 (2 pages)
20 February 2017Registered office address changed from 6/7 st. Mary at Hill London EC3R 8EE to 3-5 Station Road Edgware HA8 7JE on 20 February 2017 (1 page)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
23 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Registered office address changed from Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ to 6/7 St. Mary at Hill London EC3R 8EE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ to 6/7 St. Mary at Hill London EC3R 8EE on 23 December 2014 (1 page)
17 September 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 17 September 2014 (1 page)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000
(5 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 April 2014Registered office address changed from West Gate House West Gate, Hanger Lane Ealing London W5 1YY on 25 April 2014 (1 page)
25 April 2014Registered office address changed from West Gate House West Gate, Hanger Lane Ealing London W5 1YY on 25 April 2014 (1 page)
25 February 2014Amended accounts made up to 30 November 2012 (5 pages)
25 February 2014Amended accounts made up to 30 November 2012 (5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(5 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 December 2012Amended accounts made up to 30 November 2011 (4 pages)
13 December 2012Amended accounts made up to 30 November 2011 (4 pages)
9 October 2012Appointment of Mr Rezaul Haque as a director (2 pages)
9 October 2012Appointment of Mr Rezaul Haque as a director (2 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages)
11 September 2012Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages)
11 September 2012Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Termination of appointment of Brindajani Pathmanathan as a secretary (1 page)
31 August 2012Termination of appointment of Brindajani Pathmanathan as a secretary (1 page)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 20,000
(4 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 20,000
(4 pages)
29 September 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 September 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 December 2009Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 January 2009Return made up to 01/11/08; full list of members (4 pages)
29 January 2009Return made up to 01/11/08; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from st james' house 105-113 broadway west ealing london W13 9BE (1 page)
31 December 2008Registered office changed on 31/12/2008 from st james' house 105-113 broadway west ealing london W13 9BE (1 page)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2008Ad 10/06/08\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages)
19 June 2008Ad 10/06/08\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Nc inc already adjusted 10/06/08 (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Nc inc already adjusted 10/06/08 (1 page)
22 May 2008Appointment terminated director mohammed bashiri (1 page)
22 May 2008Appointment terminated director mohammed bashiri (1 page)
8 March 2008Director appointed mohammed ashraf ali bashiri (2 pages)
8 March 2008Director appointed mohammed ashraf ali bashiri (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
1 November 2007Incorporation (23 pages)
1 November 2007Incorporation (23 pages)