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

MA TELEPHONE HOUSE LIMITED

89 LEVEL 2, WARDOUR STREET, LONDON, W1F 0UB,
Company Registration Number
03128043
Private Limited Company
Active

Company Overview

About Ma Telephone House Ltd
MA TELEPHONE HOUSE LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Active". Ma Telephone House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MA TELEPHONE HOUSE LIMITED
 
Legal Registered Office
89 LEVEL 2
WARDOUR STREET
LONDON
W1F 0UB
Other companies in W1G
 
Previous Names
BARROWGATE PROPERTIES LIMITED23/08/2019
Filing Information
Company Number 03128043
Company ID Number 03128043
Date formed 1995-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB672401944  
Last Datalog update: 2023-12-05 07:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA TELEPHONE HOUSE 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.
Companies with same name MA TELEPHONE HOUSE LIMITED
The following companies were found which have the same name as MA TELEPHONE HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MA TELEPHONE HOUSE HOLDINGS LIMITED 89 WARDOUR STREET LONDON W1F 0UB Active Company formed on the 2019-05-08

Company Officers of MA TELEPHONE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM STRUTH
Director 1996-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA NELSON-ROBERTS
Company Secretary 1996-03-06 2011-09-30
CYRIL FOUX
Director 1996-03-06 2011-09-30
PATRICIA PAMELA NORRIS
Company Secretary 1995-11-20 1996-03-06
HAROLD MICHAEL MYERS
Director 1995-11-20 1996-03-06
PATRICIA PAMELA NORRIS
Director 1995-11-20 1996-03-06
EL SERVICES LTD
Company Secretary 1995-11-20 1995-11-20
E L NOMINEES LIMITED
Director 1995-11-20 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM STRUTH BARROWGATE (PAUL STREET) LIMITED Director 2011-11-14 CURRENT 2007-11-29 Dissolved 2018-04-29
MALCOLM STRUTH WICK LANE PROPERTY LIMITED Director 2004-04-28 CURRENT 2004-04-16 Dissolved 2013-09-24
MALCOLM STRUTH FAIRFIELD ROAD PROPERTY COMPANY LIMITED Director 2004-04-02 CURRENT 2003-12-15 Dissolved 2013-09-24

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
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280430005
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280430006
2023-08-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26Director's details changed for Mr Daniel Anthony Brown on 2023-07-26
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Withdrawal of the company strike off application
2022-12-14DS02Withdrawal of the company strike off application
2022-12-09DS01Application to strike the company off the register
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN MARKS
2022-11-20CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-10-07Director's details changed for Mr David Benjamin Marks on 2022-09-27
2022-10-07CH01Director's details changed for Mr David Benjamin Marks on 2022-09-27
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS STANLEY WRIGHT
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CH01Director's details changed for Mr Richard Grant Selby on 2021-06-16
2021-03-15CH01Director's details changed for Mr Daniel Anthony Brown on 2021-03-15
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS STANLEY WRIGHT
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280430006
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL MARKS
2019-09-05SH08Change of share class name or designation
2019-09-05RES12Resolution of varying share rights or name
2019-09-02AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-23PSC05Change of details for Be Propco 7 Limited as a person with significant control on 2019-08-23
2019-08-23RES15CHANGE OF COMPANY NAME 23/08/19
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM 73 Cornhill London EC3V 3QQ
2019-08-22PSC02Notification of Be Propco 7 Limited as a person with significant control on 2019-08-20
2019-08-22AP01DIRECTOR APPOINTED MR DANIEL ANTHONY BROWN
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM STRUTH
2019-08-22PSC07CESSATION OF IAN LEIGH FOUX AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280430005
2019-07-09RES12Resolution of varying share rights or name
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03SH10Particulars of variation of rights attached to shares
2016-05-03SH08Change of share class name or designation
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0120/11/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0120/11/12 ANNUAL RETURN FULL LIST
2012-01-18AR0120/11/11 ANNUAL RETURN FULL LIST
2011-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNA NELSON-ROBERTS
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL FOUX
2011-01-21AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 25 HARLEY STREET LONDON W1N 2BR
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03AR0120/11/09 FULL LIST
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ANNA NELSON-ROBERTS / 02/06/2008
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-05-09RES13GUARANTEE 23/02/06
2005-11-27363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-04363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-13363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-12-04363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07288cDIRECTOR'S PARTICULARS CHANGED
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-28363aRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-01-10363sRETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-11363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-06363aRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-11-20225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-09-25395PARTICULARS OF MORTGAGE/CHARGE
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-20363aRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-05-0188(2)RAD 10/04/96--------- £ SI 998@1=998 £ IC 2/1000
1996-04-15288NEW DIRECTOR APPOINTED
1996-03-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-03-19353LOCATION OF REGISTER OF MEMBERS
1996-03-19288NEW SECRETARY APPOINTED
1996-03-19288DIRECTOR RESIGNED
1996-03-19288NEW DIRECTOR APPOINTED
1995-11-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-11-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MA TELEPHONE HOUSE 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 MA TELEPHONE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2004-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEBT 2003-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN AREA MANAGEMENTS (LONDON) LIMITED AND BARROWGATE PROPERTIES LIMITED (1) AND NATIONAL WESTMINSTER BANK PLC (2) THE SAID AREA MANAGEMENTS (LONDON) LIMITED CHARGING AS TRUSTEE FOR THE COMPANY 1997-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN AREA MANAGEMENTS (LONDON) LIMITED AS TRUSTEES OF AND BARROWGATE PROPERTIES LIMITED AND NATIONAL WESTMINSTER BANK PLC 1996-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 MA TELEPHONE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MA TELEPHONE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MA TELEPHONE HOUSE LIMITED
Trademarks
We have not found any records of MA TELEPHONE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA TELEPHONE HOUSE 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 (41100 - Development of building projects) as MA TELEPHONE HOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MA TELEPHONE HOUSE 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 MA TELEPHONE HOUSE 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 MA TELEPHONE HOUSE 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.