PHO (WARDOUR STREET) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0DP

Company number 07082786
Status Active
Incorporation Date 20 November 2009
Company Type Private Limited Company
Address 15 CLERKENWELL GREEN, LONDON, EC1R 0DP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of PHO (WARDOUR STREET) LIMITED are www.phowardourstreet.co.uk, and www.pho-wardour-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pho Wardour Street Limited is a Private Limited Company. The company registration number is 07082786. Pho Wardour Street Limited has been working since 20 November 2009. The present status of the company is Active. The registered address of Pho Wardour Street Limited is 15 Clerkenwell Green London Ec1r 0dp. . WALL, Stephen is a Secretary of the company. WALL, Juliette Victoria is a Director of the company. WALL, Stephen is a Director of the company. Director MARTIN, Edward William Joseph has been resigned. Director MARTIN, Thomas Richard Eliot has been resigned. Director TINDALL-DOMAN, Zoe has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WALL, Stephen
Appointed Date: 20 November 2009

Director
WALL, Juliette Victoria
Appointed Date: 20 November 2009
54 years old

Director
WALL, Stephen
Appointed Date: 20 November 2009
55 years old

Resigned Directors

Director
MARTIN, Edward William Joseph
Resigned: 26 July 2012
Appointed Date: 20 November 2009
46 years old

Director
MARTIN, Thomas Richard Eliot
Resigned: 26 July 2012
Appointed Date: 20 November 2009
54 years old

Director
TINDALL-DOMAN, Zoe
Resigned: 03 December 2013
Appointed Date: 09 March 2011
53 years old

Persons With Significant Control

Pho Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHO (WARDOUR STREET) LIMITED Events

29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Nov 2016
Accounts for a dormant company made up to 28 February 2016
15 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

03 Dec 2015
Accounts for a dormant company made up to 1 March 2015
16 Jul 2015
Satisfaction of charge 5 in full
...
... and 29 more events
14 May 2010
Particulars of a mortgage or charge / charge no: 3
13 May 2010
Particulars of a mortgage or charge / charge no: 2
03 Mar 2010
Particulars of a mortgage or charge / charge no: 1
11 Feb 2010
Current accounting period extended from 30 November 2010 to 28 February 2011
20 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHO (WARDOUR STREET) LIMITED Charges

30 June 2015
Charge code 0708 2786 0008
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Not applicable…
21 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: L/H ground floor and basement 163-165 wardour street london.
21 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: L/H basement area at 163-165 wardour street london.
21 December 2011
Guarantee and debenture
Delivered: 30 December 2011
Status: Satisfied on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Rent security deposit deed
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Starprop LLP
Description: The rent deposit.
10 May 2010
Legal charge
Delivered: 13 May 2010
Status: Satisfied on 16 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Lease in respect of the property k/a ground floor and…
4 May 2010
Rent security deposit deed
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Starprop LLP
Description: Charge of the rent deposit.
24 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 20 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…