PHASEDEAL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02802110
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Previous accounting period shortened from 25 March 2016 to 24 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016. The most likely internet sites of PHASEDEAL LIMITED are www.phasedeal.co.uk, and www.phasedeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phasedeal Limited is a Private Limited Company. The company registration number is 02802110. Phasedeal Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Phasedeal Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Lily is a Secretary of the company. BERGER, Lily is a Director of the company. BERGER, Yisroel Chaim is a Director of the company. KLEIN, Abraham is a Director of the company. Secretary BERGER, Pessie has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Pessie has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Lily
Appointed Date: 23 March 1994

Director
BERGER, Lily
Appointed Date: 23 March 1994
70 years old

Director
BERGER, Yisroel Chaim
Appointed Date: 23 March 1994
50 years old

Director
KLEIN, Abraham
Appointed Date: 09 December 1998
63 years old

Resigned Directors

Secretary
BERGER, Pessie
Resigned: 23 March 1994
Appointed Date: 15 November 1993

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 18 June 1993
Appointed Date: 22 March 1993

Director
BERGER, Berish
Resigned: 23 March 1994
Appointed Date: 15 November 1993
69 years old

Director
BERGER, Pessie
Resigned: 23 March 1994
Appointed Date: 15 November 1993
67 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 18 June 1993
Appointed Date: 22 March 1993

Persons With Significant Control

Yisroel Chaim Berger
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PHASEDEAL LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
21 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
22 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
02 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1993
Director resigned;new director appointed

22 Jun 1993
Director resigned

22 Jun 1993
Secretary resigned

22 Mar 1993
Incorporation

PHASEDEAL LIMITED Charges

10 June 2010
Legal and general charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 55 ashtead road, london all uncalled capital for the time…