MA TELEPHONE HOUSE LIMITED
Overview
Company Name | MA TELEPHONE HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03128043 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MA TELEPHONE HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
BARROWGATE PROPERTIES LIMITED | Nov 20, 1995 | Nov 20, 1995 |
What are the latest accounts for MA TELEPHONE HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MA TELEPHONE HOUSE LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for MA TELEPHONE HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 20, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Tracy Anne Dossett as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jason Marshall Blank as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 031280430005 in full | 1 pages | MR04 | ||
Satisfaction of charge 031280430006 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Director's details changed for Mr Daniel Anthony Brown on Jul 26, 2023 | 2 pages | CH01 | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Richard Grant Selby as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Benjamin Marks as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Benjamin Marks on Sep 27, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
Who are the officers of MA TELEPHONE HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Daniel Anthony | Director | Level 2 Wardour Street W1F 0UB London 89 England | England | British | Director | 140107160004 | ||||
DOSSETT, Tracy Anne | Director | Level 2 Wardour Street W1F 0UB London 89 England | England | British | Cfo | 179842700002 | ||||
NELSON-ROBERTS, Anna | Secretary | TN8 7HF Cowden Claydene House Kent | British | 132894780001 | ||||||
NORRIS, Patricia Pamela | Secretary | Flat 6 Broadlands Lodge Broadlands Road Highgate N6 4AW London | British | Company Secretary | 4318800001 | |||||
EL SERVICES LTD | Secretary | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 47276820001 | |||||||
BLANK, Jason Marshall | Director | Level 2 Wardour Street W1F 0UB London 89 England | United Kingdom | British | Director | 141674910003 | ||||
FOUX, Cyril | Director | Villa La Cour 6 Boulevard Alexandre La Cour Cannes 06400 France | British | Company Director | 21711560004 | |||||
MARKS, David Benjamin | Director | Level 2 Wardour Street W1F 0UB London 89 England | England | British | Director | 141674900004 | ||||
MARKS, Michael Daniel | Director | Level 2 Wardour Street W1F 0UB London 89 England | United Kingdom | British | Director | 155565220003 | ||||
MYERS, Harold Michael | Director | 30 Torquay Gardens IG4 5PT Ilford Essex | British | Accountant | 3194320001 | |||||
NORRIS, Patricia Pamela | Director | Flat 6 Broadlands Lodge Broadlands Road Highgate N6 4AW London | British | Company Secretary | 4318800001 | |||||
SEGAL, Joshua Michael Simon | Director | Cornhill EC3V 3QQ London 73 | United Kingdom | British | Finance | 209540790001 | ||||
SELBY, Richard Grant | Director | Level 2 Wardour Street W1F 0UB London 89 England | England | British | Director | 44845820022 | ||||
STRUTH, Malcolm | Director | Ewens Farm Dedham Road CO4 5PR Langham Essex | United Kingdom | British | Company Director | 15950780001 | ||||
STRUTH, Timothy William | Director | Cornhill EC3V 3QQ London 73 | United Kingdom | British | Chartered Surveyor | 142876210001 | ||||
WRIGHT, Alexander Francis Stanley | Director | Level 2 Wardour Street W1F 0UB London 89 England | England | British | Director | 173778550004 | ||||
E L NOMINEES LIMITED | Director | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 43584860001 |
Who are the persons with significant control of MA TELEPHONE HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ma Telephone House Holdings Limited | Aug 20, 2019 | Wardour Street W1F 0UB London 89 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Leigh Foux | Nov 08, 2016 | Hamelech Yehoshafat 46701 Herzlia Pituach 11 Israel | Yes | ||||||||||
Nationality: British Country of Residence: Israel | |||||||||||||
Natures of Control
|
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