Company NamePHH 1 Limited
DirectorsJens Tjeerd Hofma and Andrew Mark Platt
Company StatusActive
Company Number08278614
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameJens Tjeerd Hofma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed09 November 2012(1 week after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameMr Andrew Mark Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(5 years, 5 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Mervyn Wingfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameTristan Craddock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMrs Kathryn Elizabeth Austin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameMr Henry George Alexander Birts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameMr Michael William Edward Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameMr David Roy Fitzjohn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2018)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Secretary NameMr Gerard Damian Carolan
StatusResigned
Appointed15 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Secretary NameMrs Maria Rachael Watkins
StatusResigned
Appointed11 March 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2020)
RoleCompany Director
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitepizzahut.co.uk

Location

Registered AddressBuilding 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

66k at £0.01Jens Tjeerd Hofma
7.85%
Ordinary B
33k at £0.02Kathryn Austin
7.85%
Ordinary C
33k at £0.02Michael William Edward Spencer
7.85%
Ordinary C
503.9k at £0.01Rutland Fund Ii Lp
59.90%
Ordinary A
44k at £0.01Henry George Alexander Birts
5.23%
Ordinary B
11.8k at £0.02Adrian Rowland Walker
2.82%
Ordinary D
15.4k at £0.01Adrian Rowland Walker
1.83%
Ordinary B
-OTHER
1.37%
-
10.4k at £0.01Rutland Ii Cc Lp
1.24%
Ordinary A
7.3k at £0.01Sahana Enterprises LTD
0.87%
Ordinary B
6k at £0.01Andrew Platt
0.71%
Ordinary B
3.8k at £0.01Raefe Watkins-rees
0.45%
Ordinary B
3k at £0.01Susan Marshall
0.36%
Ordinary B
2.3k at £0.01Kate Noakes
0.27%
Ordinary B
2.3k at £0.01Michael Stringer
0.27%
Ordinary B
2.3k at £0.01Sarah O'neill
0.27%
Ordinary B
1.5k at £0.01Carmel Kennedy
0.18%
Ordinary B
1.5k at £0.01Chez Gawen
0.18%
Ordinary B
1.5k at £0.01Debbie Mildenstein
0.18%
Ordinary B
1.5k at £0.01Keith Frimley
0.18%
Ordinary B
1.5k at £0.01Steve Packer
0.18%
Ordinary B

Financials

Year2014
Turnover£225,464,000
Net Worth£28,260,000
Cash£27,873,000
Current Liabilities£32,499,000

Accounts

Latest Accounts4 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

20 April 2018Delivered on: 26 April 2018
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Accounts for a small company made up to 4 December 2022 (20 pages)
22 February 2023Appointment of Mrs Kathryn Elizabeth Austin as a director on 15 February 2023 (2 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 5 December 2021 (19 pages)
2 December 2021Full accounts made up to 29 November 2020 (20 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 1 December 2019 (18 pages)
17 November 2020Termination of appointment of Maria Rachael Watkins as a secretary on 17 November 2020 (1 page)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 2 December 2018 (17 pages)
12 November 2018Confirmation statement made on 2 November 2018 with updates (8 pages)
17 August 2018Full accounts made up to 3 December 2017 (35 pages)
23 July 2018Cessation of Rutland Partners Llp as a person with significant control on 23 May 2018 (1 page)
23 July 2018Change of details for Hws 3 Limited as a person with significant control on 23 May 2018 (2 pages)
23 July 2018Cessation of Rutland Ii Gp Limited as a person with significant control on 23 May 2018 (1 page)
15 May 2018Change of share class name or designation (2 pages)
15 May 2018Particulars of variation of rights attached to shares (2 pages)
15 May 2018Sub-division of shares on 20 April 2018 (10 pages)
9 May 2018Resolutions
  • RES13 ‐ Sub divided 20/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
26 April 2018Registration of charge 082786140001, created on 20 April 2018 (22 pages)
25 April 2018Termination of appointment of Adrian Rowland Walker as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Henry George Alexander Birts as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of David Roy Fitzjohn as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Tristan Craddock as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Kathryn Elizabeth Austin as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Michael William Edward Spencer as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Nicholas David Morrill as a director on 20 April 2018 (1 page)
24 April 2018Appointment of Mr Andrew Mark Platt as a director on 20 April 2018 (2 pages)
24 April 2018Notification of Hws 3 Limited as a person with significant control on 20 April 2018 (2 pages)
30 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
30 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
5 September 2017Group of companies' accounts made up to 4 December 2016 (34 pages)
5 September 2017Group of companies' accounts made up to 4 December 2016 (34 pages)
11 February 2017Group of companies' accounts made up to 29 November 2015 (30 pages)
11 February 2017Group of companies' accounts made up to 29 November 2015 (30 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
4 February 2016Termination of appointment of David Mervyn Wingfield as a director on 14 December 2015 (1 page)
4 February 2016Termination of appointment of David Mervyn Wingfield as a director on 14 December 2015 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,411.9
(16 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,411.9
(16 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,411.9
(16 pages)
6 August 2015Group of companies' accounts made up to 30 November 2014 (28 pages)
6 August 2015Group of companies' accounts made up to 30 November 2014 (28 pages)
3 February 2015Director's details changed for Jens Tjeerd Hofma on 19 January 2015 (3 pages)
3 February 2015Director's details changed for Jens Tjeerd Hofma on 19 January 2015 (3 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,411.9
(16 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,411.9
(16 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,411.9
(16 pages)
3 November 2014Appointment of Mr Adrian Rowland Walker as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Mr Adrian Rowland Walker as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Mr Adrian Rowland Walker as a director on 9 October 2014 (2 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 8,411.90
(7 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 8,411.90
(7 pages)
22 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 8,411.90
(7 pages)
21 July 2014Aud res sect 519 (2 pages)
21 July 2014Aud res sect 519 (2 pages)
16 July 2014Section 519 (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Section 519 (2 pages)
4 July 2014Group of companies' accounts made up to 1 December 2013 (27 pages)
4 July 2014Group of companies' accounts made up to 1 December 2013 (27 pages)
4 July 2014Group of companies' accounts made up to 1 December 2013 (27 pages)
12 March 2014Termination of appointment of Gerard Carolan as a secretary (1 page)
12 March 2014Termination of appointment of Gerard Carolan as a secretary (1 page)
12 March 2014Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages)
12 March 2014Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,122.5
(13 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,122.5
(13 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,122.5
(13 pages)
16 April 2013Appointment of Mr Gerard Damian Carolan as a secretary (1 page)
16 April 2013Appointment of Mr Gerard Damian Carolan as a secretary (1 page)
22 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 8,122.50
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 8,122.50
(4 pages)
12 December 2012Sub-division of shares on 9 November 2012 (5 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/11/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
12 December 2012Sub-division of shares on 9 November 2012 (5 pages)
12 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 7,800.00
(6 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/11/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 7,800.00
(6 pages)
12 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 7,800.00
(6 pages)
12 December 2012Sub-division of shares on 9 November 2012 (5 pages)
7 December 2012Appointment of Jens Tjeerd Hofma as a director (2 pages)
7 December 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 7 December 2012 (1 page)
7 December 2012Appointment of Jens Tjeerd Hofma as a director (2 pages)
7 December 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 7 December 2012 (1 page)
6 December 2012Appointment of Mr Henry George Alexander Birts as a director (2 pages)
6 December 2012Appointment of Mr Henry George Alexander Birts as a director (2 pages)
6 December 2012Appointment of David Roy Fitzjohn as a director (2 pages)
6 December 2012Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
6 December 2012Appointment of Michael William Edward Spencer as a director (2 pages)
6 December 2012Appointment of Michael William Edward Spencer as a director (2 pages)
6 December 2012Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
6 December 2012Appointment of David Roy Fitzjohn as a director (2 pages)
2 November 2012Appointment of Mr David Mervin Wingfield as a director (2 pages)
2 November 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 November 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 November 2012Incorporation (52 pages)
2 November 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 November 2012Appointment of Nicholas David Morrill as a director (2 pages)
2 November 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 November 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 November 2012Termination of appointment of Richard Bursby as a director (1 page)
2 November 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 November 2012Incorporation (52 pages)
2 November 2012Appointment of Nicholas David Morrill as a director (2 pages)
2 November 2012Termination of appointment of Richard Bursby as a director (1 page)
2 November 2012Appointment of Tristan Craddock as a director (2 pages)
2 November 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page)
2 November 2012Appointment of Tristan Craddock as a director (2 pages)
2 November 2012Appointment of Mr David Mervin Wingfield as a director (2 pages)
2 November 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page)