Hoddesdon
Hertfordshire
EN11 8TQ
Director Name | Alexandra Nia Rebecca Davis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Alexandra Nia Rebecca Davis |
---|---|
Status | Current |
Appointed | 07 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Mr Martin Liam Ferguson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saundersfoot House Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AT |
Director Name | Christopher Guy Ardern Hill |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 August 2011) |
Role | Research Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Abbey Street Faversham Kent ME13 7BE |
Director Name | Mr Norman Ian Meffan |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 November 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queens Crescent Edinburgh Midlothian EH9 2BB Scotland |
Secretary Name | Mr Gerald Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | Mr Philip John Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coudray Road Southport Merseyside PR9 9NL |
Secretary Name | Roy Miles Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Roy Miles Walkden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 June 2011) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Website | www.phosphor-technology.com |
---|---|
Email address | [email protected] |
Telephone | 01438 364343 |
Telephone region | Stevenage |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,563,356 |
Cash | £869,727 |
Current Liabilities | £377,070 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 25 October 2006 Persons entitled: First Commercial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £60,000. Particulars: The old telephone exchange, middle street, bumbles green, nazeing, essex. Fully Satisfied |
---|
1 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Gerry Calogero Sorce on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Gerry Calogero Sorce on 1 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
8 March 2013 | Director's details changed for Alexandra Nia Rebecca Davis on 26 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Alexandra Nia Rebecca Davis on 26 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page) |
25 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
27 March 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a director (2 pages) |
5 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
5 July 2011 | Termination of appointment of Roy Walkden as a secretary (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page) |
5 July 2011 | Termination of appointment of Roy Walkden as a secretary (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a director (2 pages) |
5 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for Christopher Guy Ardern Hill on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gerry Calogero Sorce on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher Guy Ardern Hill on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gerry Calogero Sorce on 19 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Memorandum and Articles of Association (8 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Memorandum and Articles of Association (8 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 19/01/06; full list of members
|
16 February 2006 | Return made up to 19/01/06; full list of members
|
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 19/01/03; full list of members
|
29 January 2003 | Return made up to 19/01/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
6 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Memorandum and Articles of Association (7 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (7 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2001 | Return made up to 19/01/01; no change of members (5 pages) |
24 January 2001 | Return made up to 19/01/01; no change of members (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
14 February 2000 | Return made up to 19/01/00; no change of members (7 pages) |
14 February 2000 | Return made up to 19/01/00; no change of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
18 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
17 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 July 1995 | Ad 18/07/95--------- £ si 100000@1=100000 £ ic 370000/470000 (2 pages) |
24 July 1995 | Ad 18/07/95--------- £ si 100000@1=100000 £ ic 370000/470000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |