Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHN & C LIMITED
Company Information for

PHN & C LIMITED

14 PARK ROAD, LONDON, NW1 4SH,
Company Registration Number
02811324
Private Limited Company
Active

Company Overview

About Phn & C Ltd
PHN & C LIMITED was founded on 1993-04-21 and has its registered office in . The organisation's status is listed as "Active". Phn & C Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHN & C LIMITED
 
Legal Registered Office
14 PARK ROAD
LONDON
NW1 4SH
Other companies in NW1
 
Filing Information
Company Number 02811324
Company ID Number 02811324
Date formed 1993-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB626696991  
Last Datalog update: 2024-04-07 02:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHN & C LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHN & C LIMITED

Current Directors
Officer Role Date Appointed
DEV FRANCIS PINTO
Company Secretary 2006-09-08
DEV FRANCIS PINTO
Director 2006-09-08
FRANCIS JOSEPH PINTO
Director 1993-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDUARDS JAKENFELDS
Company Secretary 1993-04-21 2006-09-08
JOHN EDUARDS JAKENFELDS
Director 1993-04-21 2006-09-08
ANITA RUTH BIRCH
Company Secretary 1992-06-22 1993-05-01
IAIN STEPHEN FIELDING
Director 1992-06-22 1993-05-01
THEO GEORGE VERMEER
Director 1992-06-22 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEV FRANCIS PINTO COUNTEVER LIMITED Company Secretary 2004-06-09 CURRENT 1999-02-18 Active
DEV FRANCIS PINTO EDWARD HALLS LIMITED Director 2010-04-01 CURRENT 2009-06-24 Dissolved 2013-10-22
DEV FRANCIS PINTO OPEN DESTINATIONS LIMITED Director 2007-12-10 CURRENT 1998-04-02 Active
DEV FRANCIS PINTO COUNTEVER LIMITED Director 2006-09-08 CURRENT 1999-02-18 Active
FRANCIS JOSEPH PINTO COUNTEVER LIMITED Director 1999-03-31 CURRENT 1999-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-29DIRECTOR APPOINTED MR VIVAN PINTO
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV FRANCIS PINTO
2023-06-29Change of details for Dr Francis Pinto as a person with significant control on 2023-06-29
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-20CH01Director's details changed for Mr Dev Francis Pinto on 2022-04-19
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DEV FRANCIS PINTO on 2022-03-31
2022-03-29CH01Director's details changed for Mr Dev Francis Pinto on 2022-03-29
2022-03-29PSC04Change of details for Dr Francis Pinto as a person with significant control on 2022-03-29
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-10AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-04AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-21AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0121/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0121/04/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0121/04/11 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0121/04/10 ANNUAL RETURN FULL LIST
2010-05-24CH01Director's details changed for Dr Francis Joseph Pinto on 2010-04-21
2009-09-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 21/04/09; full list of members
2009-07-06288cDirector and secretary's change of particulars / dev pinto / 01/04/2009
2008-11-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-01363sReturn made up to 21/04/08; no change of members
2007-09-20AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-05-08363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-12363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: KINDRED OFF DEADHEARN LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4HG
2005-09-05363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-27363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1996-04-3088(2)RAD 31/03/96--------- £ SI 14@1=14 £ IC 188/202
1996-01-18SASHARES AGREEMENT OTC
1996-01-1888(2)OAD 01/11/95--------- £ SI 6@1
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-0488(2)PAD 01/11/95--------- £ SI 6@1=6 £ IC 182/188
1995-11-3088(2)RAD 06/11/95--------- £ SI 80@1=80 £ IC 102/182
1995-11-3088(2)RAD 01/11/95--------- £ SI 96@1=96 £ IC 6/102
1995-05-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-05-17363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-19ELRESS252 DISP LAYING ACC 30/08/94
1994-09-19ELRESS386 DISP APP AUDS 30/08/94
1994-09-13287REGISTERED OFFICE CHANGED ON 13/09/94 FROM: KINDRED DEADHEARN LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4HG
1994-06-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/94
1994-06-13363sRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1994-04-13225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1993-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-03SRES01ALTER MEM AND ARTS 17/05/93
1993-06-0388(2)RAD 17/05/93--------- £ SI 4@1=4 £ IC 2/6
1993-04-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-27287REGISTERED OFFICE CHANGED ON 27/04/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1993-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PHN & C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHN & C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHN & C LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHN & C LIMITED

Intangible Assets
Patents
We have not found any records of PHN & C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHN & C LIMITED
Trademarks
We have not found any records of PHN & C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHN & C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PHN & C LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PHN & C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHN & C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHN & C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.