Elstree Way
Borehamwood
Herts
WD6 1JN
Director Name | Mr Andrew Mark Platt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr David Mervyn Wingfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Tristan Craddock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Nicholas David Morrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Kathryn Elizabeth Austin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Mr Henry George Alexander Birts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Mr Michael William Edward Spencer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Mr David Roy Fitzjohn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2018) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Secretary Name | Mr Gerard Damian Carolan |
---|---|
Status | Resigned |
Appointed | 15 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Secretary Name | Mrs Maria Rachael Watkins |
---|---|
Status | Resigned |
Appointed | 11 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2020) |
Role | Company Director |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Mr Adrian Rowland Walker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | pizzahut.co.uk |
---|
Registered Address | Building 1 Imperial Place Elstree Way Borehamwood Herts WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Phh 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,416,760 |
Net Worth | -£4,670,813 |
Current Liabilities | £1,570,206 |
Latest Accounts | 4 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
20 April 2018 | Delivered on: 26 April 2018 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
9 February 2016 | Delivered on: 11 February 2016 Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259) Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: Rutland Partners LLP as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargor or the guarantor to the secured parties 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, rental income, insurances, uncalled capital, intellectual property, plant and equipment see image for full details. Outstanding |
25 August 2023 | Full accounts made up to 4 December 2022 (24 pages) |
---|---|
22 February 2023 | Appointment of Mrs Kathryn Elizabeth Austin as a director on 15 February 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 5 December 2021 (22 pages) |
2 December 2021 | Full accounts made up to 29 November 2020 (23 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
6 October 2021 | Company name changed phh 2 LIMITED\certificate issued on 06/10/21
|
4 December 2020 | Full accounts made up to 1 December 2019 (22 pages) |
17 November 2020 | Termination of appointment of Maria Rachael Watkins as a secretary on 17 November 2020 (1 page) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 2 December 2018 (21 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 3 December 2017 (21 pages) |
9 May 2018 | Resolutions
|
1 May 2018 | Satisfaction of charge 1 in full (1 page) |
1 May 2018 | Satisfaction of charge 082786180002 in full (1 page) |
26 April 2018 | Registration of charge 082786180003, created on 20 April 2018 (22 pages) |
25 April 2018 | Termination of appointment of Adrian Rowland Walker as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Tristan Craddock as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Nicholas David Morrill as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Kathryn Elizabeth Austin as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of David Roy Fitzjohn as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Henry George Alexander Birts as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Michael William Edward Spencer as a director on 20 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Andrew Mark Platt as a director on 20 April 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 4 December 2016 (18 pages) |
5 September 2017 | Full accounts made up to 4 December 2016 (18 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (16 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (16 pages) |
11 February 2016 | Registration of charge 082786180002, created on 9 February 2016 (59 pages) |
11 February 2016 | Registration of charge 082786180002, created on 9 February 2016 (59 pages) |
4 February 2016 | Termination of appointment of David Mervyn Wingfield as a director on 14 December 2015 (1 page) |
4 February 2016 | Termination of appointment of David Mervyn Wingfield as a director on 14 December 2015 (1 page) |
8 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
6 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
6 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
5 February 2015 | Director's details changed for Jens Tjeerd Hofma on 19 January 2015 (3 pages) |
5 February 2015 | Director's details changed for Jens Tjeerd Hofma on 19 January 2015 (3 pages) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 October 2014 | Appointment of Mr Adrian Rowland Walker as a director on 29 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Adrian Rowland Walker as a director on 29 September 2014 (2 pages) |
21 July 2014 | Section 519 (2 pages) |
21 July 2014 | Section 519 (2 pages) |
16 July 2014 | Section 519 (2 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Section 519 (2 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
18 June 2014 | Full accounts made up to 1 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 1 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 1 December 2013 (16 pages) |
12 March 2014 | Termination of appointment of Gerard Carolan as a secretary (1 page) |
12 March 2014 | Termination of appointment of Gerard Carolan as a secretary (1 page) |
12 March 2014 | Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages) |
12 March 2014 | Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 April 2013 | Appointment of Mr Gerard Damian Carolan as a secretary (1 page) |
16 April 2013 | Appointment of Mr Gerard Damian Carolan as a secretary (1 page) |
10 December 2012 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Jens Tjeerd Hofma as a director (2 pages) |
10 December 2012 | Appointment of Jens Tjeerd Hofma as a director (2 pages) |
7 December 2012 | Appointment of Michael William Edward Spencer as a director (2 pages) |
7 December 2012 | Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages) |
7 December 2012 | Appointment of David Roy Fitzjohn as a director (2 pages) |
7 December 2012 | Appointment of Mr Henry George Alexander Birts as a director (2 pages) |
7 December 2012 | Appointment of Michael William Edward Spencer as a director (2 pages) |
7 December 2012 | Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages) |
7 December 2012 | Appointment of David Roy Fitzjohn as a director (2 pages) |
7 December 2012 | Appointment of Mr Henry George Alexander Birts as a director (2 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
2 November 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 November 2012 | Appointment of Nicholas David Morrill as a director (2 pages) |
2 November 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Tristan Craddock as a director (2 pages) |
2 November 2012 | Appointment of Tristan Craddock as a director (2 pages) |
2 November 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 November 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 November 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 November 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 November 2012 | Appointment of Nicholas David Morrill as a director (2 pages) |
2 November 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 November 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Incorporation (52 pages) |
2 November 2012 | Appointment of Mr David Mervin Wingfield as a director (2 pages) |
2 November 2012 | Incorporation (52 pages) |
2 November 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 November 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 November 2012 | Appointment of Mr David Mervin Wingfield as a director (2 pages) |