You are here: bizstats.co.uk > a-z index > P list > PH list

Phh 1 Limited BOREHAMWOOD


Founded in 2012, Phh 1, classified under reg no. 08278614 is an active company. Currently registered at Building 1 Imperial Place WD6 1JN, Borehamwood the company has been in the business for 12 years. Its financial year was closed on 30th November and its latest financial statement was filed on December 4, 2022.

The company has 3 directors, namely Kathryn A., Andrew P. and Jens H.. Of them, Jens H. has been with the company the longest, being appointed on 9 November 2012 and Kathryn A. has been with the company for the least time - from 15 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phh 1 Limited Address / Contact

Office Address Building 1 Imperial Place
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08278614
Date of Incorporation Fri, 2nd Nov 2012
Industry Licensed restaurants
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Sun, 4th Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Kathryn A.

Position: Director

Appointed: 15 February 2023

Andrew P.

Position: Director

Appointed: 20 April 2018

Jens H.

Position: Director

Appointed: 09 November 2012

Adrian W.

Position: Director

Appointed: 09 October 2014

Resigned: 20 April 2018

Maria W.

Position: Secretary

Appointed: 11 March 2014

Resigned: 17 November 2020

Gerard C.

Position: Secretary

Appointed: 15 January 2013

Resigned: 11 March 2014

Henry B.

Position: Director

Appointed: 09 November 2012

Resigned: 20 April 2018

Kathryn A.

Position: Director

Appointed: 09 November 2012

Resigned: 20 April 2018

David F.

Position: Director

Appointed: 09 November 2012

Resigned: 20 April 2018

Michael S.

Position: Director

Appointed: 09 November 2012

Resigned: 20 April 2018

David W.

Position: Director

Appointed: 02 November 2012

Resigned: 14 December 2015

Nicholas M.

Position: Director

Appointed: 02 November 2012

Resigned: 20 April 2018

Tristan C.

Position: Director

Appointed: 02 November 2012

Resigned: 20 April 2018

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 02 November 2012

Resigned: 02 November 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 02 November 2012

Resigned: 02 November 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2012

Resigned: 02 November 2012

Richard B.

Position: Director

Appointed: 02 November 2012

Resigned: 02 November 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Hws 3 Limited from Borehamwood, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Rutland Ii Gp Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Rutland Partners Llp, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Hws 3 Limited

Building 1 Imperial Place Elstree Way, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Register
Registration number 10794282
Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rutland Ii Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House (Scotland)
Registration number Sc308305
Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 50,01-75% shares

Rutland Partners Llp

Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number Oc305965
Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 4, 2022
filed on: 25th, August 2023
Free Download (20 pages)

Company search

Advertisements