MA TELEPHONE HOUSE LIMITED

MA TELEPHONE HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMA TELEPHONE HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03128043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MA TELEPHONE HOUSE LIMITED?

    • Development of building projects (41100) / Construction

    Where is MA TELEPHONE HOUSE LIMITED located?

    Registered Office Address
    89 Level 2
    Wardour Street
    W1F 0UB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MA TELEPHONE HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARROWGATE PROPERTIES LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for MA TELEPHONE HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MA TELEPHONE HOUSE LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for MA TELEPHONE HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2024 with updates

    4 pagesCS01
    XDGAOULL

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA
    ADCDOAR5

    legacy

    62 pagesPARENT_ACC
    ADCDOAQX

    legacy

    1 pagesAGREEMENT2
    ADCDOAQH

    legacy

    3 pagesGUARANTEE2
    ADCDOAQP

    Appointment of Mrs Tracy Anne Dossett as a director on Aug 27, 2024

    2 pagesAP01
    XDACXT95

    Termination of appointment of Jason Marshall Blank as a director on Aug 27, 2024

    1 pagesTM01
    XDACXQRM

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01
    XCGO7NPV

    Satisfaction of charge 4 in full

    1 pagesMR04
    XCAWRY1S

    Satisfaction of charge 031280430005 in full

    1 pagesMR04
    XCAWRY7C

    Satisfaction of charge 031280430006 in full

    1 pagesMR04
    XCAWRYUG

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA
    AC9YUQWQ

    Director's details changed for Mr Daniel Anthony Brown on Jul 26, 2023

    2 pagesCH01
    XC8LTKIY

    legacy

    60 pagesPARENT_ACC
    AC2SV1MH

    legacy

    1 pagesAGREEMENT2
    AC2SV1JD

    legacy

    3 pagesGUARANTEE2
    AC2SV1J5

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02
    XBIVIUG2

    Application to strike the company off the register

    1 pagesDS01
    XBIFIECA

    Termination of appointment of Richard Grant Selby as a director on Dec 07, 2022

    1 pagesTM01
    XBIFH8S8

    Termination of appointment of David Benjamin Marks as a director on Dec 07, 2022

    1 pagesTM01
    XBIFH8TK

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01
    XBH5JZ1T

    Director's details changed for Mr David Benjamin Marks on Sep 27, 2022

    2 pagesCH01
    XBE3RFIY

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA
    AB8UMI8Q

    legacy

    59 pagesPARENT_ACC
    AB1XZBII

    Who are the officers of MA TELEPHONE HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daniel Anthony
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector140107160004
    DOSSETT, Tracy Anne
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishCfo179842700002
    NELSON-ROBERTS, Anna
    TN8 7HF Cowden
    Claydene House
    Kent
    Secretary
    TN8 7HF Cowden
    Claydene House
    Kent
    British132894780001
    NORRIS, Patricia Pamela
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    Secretary
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    BritishCompany Secretary4318800001
    EL SERVICES LTD
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Secretary
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    47276820001
    BLANK, Jason Marshall
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishDirector141674910003
    FOUX, Cyril
    Villa La Cour
    6 Boulevard Alexandre La Cour
    Cannes 06400
    France
    Director
    Villa La Cour
    6 Boulevard Alexandre La Cour
    Cannes 06400
    France
    BritishCompany Director21711560004
    MARKS, David Benjamin
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector141674900004
    MARKS, Michael Daniel
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishDirector155565220003
    MYERS, Harold Michael
    30 Torquay Gardens
    IG4 5PT Ilford
    Essex
    Director
    30 Torquay Gardens
    IG4 5PT Ilford
    Essex
    BritishAccountant3194320001
    NORRIS, Patricia Pamela
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    Director
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    BritishCompany Secretary4318800001
    SEGAL, Joshua Michael Simon
    Cornhill
    EC3V 3QQ London
    73
    Director
    Cornhill
    EC3V 3QQ London
    73
    United KingdomBritishFinance209540790001
    SELBY, Richard Grant
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector44845820022
    STRUTH, Malcolm
    Ewens Farm
    Dedham Road
    CO4 5PR Langham
    Essex
    Director
    Ewens Farm
    Dedham Road
    CO4 5PR Langham
    Essex
    United KingdomBritishCompany Director15950780001
    STRUTH, Timothy William
    Cornhill
    EC3V 3QQ London
    73
    Director
    Cornhill
    EC3V 3QQ London
    73
    United KingdomBritishChartered Surveyor142876210001
    WRIGHT, Alexander Francis Stanley
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Level 2
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishDirector173778550004
    E L NOMINEES LIMITED
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Director
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    43584860001

    Who are the persons with significant control of MA TELEPHONE HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ma Telephone House Holdings Limited
    Wardour Street
    W1F 0UB London
    89
    England
    Aug 20, 2019
    Wardour Street
    W1F 0UB London
    89
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11984850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Leigh Foux
    Hamelech Yehoshafat
    46701 Herzlia Pituach
    11
    Israel
    Nov 08, 2016
    Hamelech Yehoshafat
    46701 Herzlia Pituach
    11
    Israel
    Yes
    Nationality: British
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0