Background WavePink WaveYellow Wave

MA TELEPHONE HOUSE LIMITED (03128043)

MA TELEPHONE HOUSE LIMITED (03128043) is an active UK company. incorporated on 20 November 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MA TELEPHONE HOUSE LIMITED has been registered for 30 years. Current directors include BROWN, Daniel Anthony, DOSSETT, Tracy Anne.

Company Number
03128043
Status
active
Type
ltd
Incorporated
20 November 1995
Age
30 years
Address
89 Level 2, London, W1F 0UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Daniel Anthony, DOSSETT, Tracy Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA TELEPHONE HOUSE LIMITED

MA TELEPHONE HOUSE LIMITED is an active company incorporated on 20 November 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MA TELEPHONE HOUSE LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03128043

LTD Company

Age

30 Years

Incorporated 20 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BARROWGATE PROPERTIES LIMITED
From: 20 November 1995To: 23 August 2019
Contact
Address

89 Level 2 Wardour Street London, W1F 0UB,

Previous Addresses

73 Cornhill London EC3V 3QQ
From: 9 February 2015To: 23 August 2019
25 Harley Street London W1G 9BR
From: 23 November 2010To: 9 February 2015
25 Harley Street London W1N 2BR
From: 20 November 1995To: 23 November 2010
Timeline

27 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 11
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Director Left
Sept 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROWN, Daniel Anthony

Active
Level 2, LondonW1F 0UB
Born April 1977
Director
Appointed 20 Aug 2019

DOSSETT, Tracy Anne

Active
Level 2, LondonW1F 0UB
Born June 1976
Director
Appointed 27 Aug 2024

NELSON-ROBERTS, Anna

Resigned
CowdenTN8 7HF
Secretary
Appointed 06 Mar 1996
Resigned 30 Sept 2011

NORRIS, Patricia Pamela

Resigned
Flat 6 Broadlands Lodge, LondonN6 4AW
Secretary
Appointed 20 Nov 1995
Resigned 06 Mar 1996

EL SERVICES LTD

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate secretary
Appointed 20 Nov 1995
Resigned 20 Nov 1995

BLANK, Jason Marshall

Resigned
Level 2, LondonW1F 0UB
Born August 1971
Director
Appointed 20 Aug 2019
Resigned 27 Aug 2024

FOUX, Cyril

Resigned
Villa La Cour, Cannes 06400
Born November 1920
Director
Appointed 06 Mar 1996
Resigned 30 Sept 2011

MARKS, David Benjamin

Resigned
Level 2, LondonW1F 0UB
Born June 1969
Director
Appointed 20 Aug 2019
Resigned 07 Dec 2022

MARKS, Michael Daniel

Resigned
Level 2, LondonW1F 0UB
Born January 1980
Director
Appointed 20 Aug 2019
Resigned 09 Sept 2019

MYERS, Harold Michael

Resigned
30 Torquay Gardens, IlfordIG4 5PT
Born December 1925
Director
Appointed 20 Nov 1995
Resigned 06 Mar 1996

NORRIS, Patricia Pamela

Resigned
Flat 6 Broadlands Lodge, LondonN6 4AW
Born January 1933
Director
Appointed 20 Nov 1995
Resigned 06 Mar 1996

SEGAL, Joshua Michael Simon

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1986
Director
Appointed 30 Aug 2018
Resigned 20 Aug 2019

SELBY, Richard Grant

Resigned
Level 2, LondonW1F 0UB
Born June 1969
Director
Appointed 20 Aug 2019
Resigned 07 Dec 2022

STRUTH, Malcolm

Resigned
Ewens Farm, LanghamCO4 5PR
Born March 1950
Director
Appointed 20 Mar 1996
Resigned 20 Aug 2019

STRUTH, Timothy William

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1976
Director
Appointed 30 Aug 2018
Resigned 20 Aug 2019

WRIGHT, Alexander Francis Stanley

Resigned
Level 2, LondonW1F 0UB
Born June 1982
Director
Appointed 12 Feb 2020
Resigned 15 Nov 2021

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 20 Nov 1995
Resigned 20 Nov 1995

Persons with significant control

2

1 Active
1 Ceased
Wardour Street, LondonW1F 0UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Ian Leigh Foux

Ceased
Hamelech Yehoshafat, Herzlia Pituach46701
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

141

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
14 December 2022
DS02DS02
Dissolution Application Strike Off Company
9 December 2022
DS01DS01
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Resolution
9 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Accounts With Made Up Date
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Made Up Date
13 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Accounts With Made Up Date
28 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Made Up Date
21 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
363aAnnual Return
Legacy
4 December 2001
363aAnnual Return
Accounts With Made Up Date
11 October 2001
AAAnnual Accounts
Legacy
7 August 2001
288cChange of Particulars
Accounts With Made Up Date
29 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1999
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
88(2)R88(2)R
Legacy
15 April 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
353353
Legacy
19 March 1996
224224
Legacy
24 November 1995
288288
Legacy
23 November 1995
288288
Incorporation Company
20 November 1995
NEWINCIncorporation