About

Registered Number: 07884134
Date of Incorporation: 16/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 1 Cresswell Park, London, SE3 9RD,

 

Phaure & Co Ltd was established in 2011. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Reece Oliver Fraser 16 December 2011 30 April 2012 1
LLEWENDON, Jordon Franklyn 11 July 2013 08 November 2013 1
PHAURE, Matthew Charles 16 December 2011 11 July 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 June 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 03 June 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 30 August 2019
RESOLUTIONS - N/A 18 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 July 2017
AAMD - Amended Accounts 17 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 July 2016
AD01 - Change of registered office address 24 July 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 01 March 2016
AD01 - Change of registered office address 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 19 September 2015
CERTNM - Change of name certificate 27 August 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 03 June 2013
CERTNM - Change of name certificate 15 May 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.