Company NamePhno24 Ltd
DirectorKeith Bernard Walker
Company StatusActive - Proposal to Strike off
Company Number10765265
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Bernard Walker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressProvidence Cottage Sampford Hall Lane
Little Sampford
Saffron Walden
CB10 2QG
Director NameMr Dixie Walker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Little Sampford
Saffron Walden
CB10 2QG
Director NameMr David Leonard Alexander Walker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressProvidence House Little Sampford
Saffron Walden
CB10 2QG
Secretary NameMrs Rosemary Walker
StatusResigned
Appointed15 October 2020(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressProvidence Cottage Sampford Hall Lane
Little Sampford
Saffron Walden
CB10 2QG

Location

Registered AddressProvidence Cottage Sampford Hall Lane
Little Sampford
Saffron Walden
CB10 2QG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Sampford
WardThe Sampfords
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Charges

27 April 2018Delivered on: 1 May 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The police house, high street, great yeldham, halstead, essex, CO9 4PP (title number EX958470). Land adjoining great yeldham police station, high street, great yeldham, halstead, essex (title number EX707154).
Outstanding
27 April 2018Delivered on: 1 May 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The police house, high street, great yeldham, halstead, essex, CO9 4PP (title number EX958470). Land adjoining great yeldham police station, high street, great yeldham, halstead, essex (title number EX707154).
Outstanding

Filing History

6 January 2024Voluntary strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
22 November 2023Application to strike the company off the register (1 page)
9 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 January 2023Withdraw the company strike off application (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
10 April 2022Termination of appointment of Rosemary Walker as a secretary on 1 April 2022 (1 page)
22 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 March 2021Appointment of Mrs Rosemary Walker as a secretary on 15 October 2020 (2 pages)
27 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
27 February 2021Termination of appointment of David Leonard Alexander Walker as a director on 15 October 2020 (1 page)
10 August 2020Current accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 October 2018Notification of Keith Walker as a person with significant control on 22 June 2018 (2 pages)
12 September 2018Registered office address changed from Providence House Little Sampford Saffron Walden CB10 2QG United Kingdom to Providence Cottage Sampford Hall Lane Little Sampford Saffron Walden CB10 2QG on 12 September 2018 (1 page)
12 September 2018Director's details changed for Mr David Leanoard Alexander Walker on 12 September 2018 (2 pages)
1 May 2018Registration of charge 107652650001, created on 27 April 2018 (26 pages)
1 May 2018Registration of charge 107652650002, created on 27 April 2018 (26 pages)
19 January 2018Termination of appointment of Dixie Walker as a director on 18 January 2018 (1 page)
19 January 2018Appointment of Mr. Keith Bernard Walker as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Mr. David Leanoard Alexander Walker as a director on 16 January 2018 (2 pages)
19 January 2018Cessation of Dixie Walker as a person with significant control on 19 January 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(39 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(39 pages)