Elstree
Hertfordshire
WD6 3RY
Director Name | Mr Richard Spencer Frank |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael John Inscoe |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Kingswood House Old Kingswood Road Albrighton Wolverhampton WV7 3AQ |
Director Name | Mr Michael Richard Seabrook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Granville Road Dorridge Solihull West Midlands B93 8BY |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 1998) |
Role | Solicitor |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Jonathan Russell Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Flat 2 1 Strathray Gardens London NW3 4PA |
Secretary Name | John Arthur Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 29 St Albans Villas Highgate Road London NW5 1QU |
Director Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(10 years after company formation) |
Appointment Duration | 11 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Heath Road London NW3 7UU |
Director Name | Mr Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Correspondence Address | Rutherford House Blackpole Road Worcester Worcestershire WR3 8YA |
Website | dialaphone.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.7k at £0.9 | Barry Beck 33.34% Ordinary |
---|---|
2.7k at £0.9 | Benham Limited 33.26% Ordinary |
1.6k at £0.9 | Trustees Of Beck Life Settlement 19.44% Ordinary |
1.1k at £0.9 | Jonathan Beck 13.89% Ordinary |
5 at £0.9 | Richard Frank 0.06% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 1999 | Delivered on: 6 February 1999 Persons entitled: Barclays Private Equity Limited Classification: Collateral debenture Secured details: All monies and liabilities due or to become due from ruby project limited ("the principal debtor") to the chargee as security trustee and the secured parties (as defined)under the documents (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
26 January 1999 | Delivered on: 4 February 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
14 March 2016 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2016 (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Resolutions
|
9 February 2016 | Satisfaction of charge 1 in full (5 pages) |
9 February 2016 | Satisfaction of charge 2 in full (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (5 pages) |
9 February 2016 | Satisfaction of charge 2 in full (5 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
31 December 2014 | Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
6 March 2012 | Statement by directors (1 page) |
6 March 2012 | Appointment of Mr Richard Spencer Frank as a director (2 pages) |
6 March 2012 | Solvency statement dated 27/02/12 (1 page) |
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Appointment of Mr Richard Spencer Frank as a director (2 pages) |
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Statement by directors (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Solvency statement dated 27/02/12 (1 page) |
6 March 2012 | Resolutions
|
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (47 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (47 pages) |
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
26 August 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 March 2010 | Appointment of Mr Barry Alexander Beck as a director (2 pages) |
5 March 2010 | Appointment of Mr Barry Alexander Beck as a director (2 pages) |
4 March 2010 | Termination of appointment of Jonathan Beck as a director (1 page) |
4 March 2010 | Termination of appointment of Jonathan Beck as a director (1 page) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page) |
11 March 2008 | Company name changed dial-a-phone holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
11 March 2008 | Company name changed dial-a-phone holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
18 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
24 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 February 2003 | Return made up to 09/01/03; full list of members
|
19 February 2003 | Return made up to 09/01/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate barningham way kingsbury london NW9 8AU (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate barningham way kingsbury london NW9 8AU (1 page) |
19 July 2002 | Re section 394 (1 page) |
19 July 2002 | Re section 394 (1 page) |
14 February 2002 | Return made up to 09/01/02; full list of members
|
14 February 2002 | Return made up to 09/01/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Return made up to 09/01/01; full list of members
|
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Return made up to 09/01/01; full list of members
|
24 January 2001 | Secretary resigned (1 page) |
4 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
31 March 2000 | Return made up to 09/01/00; full list of members
|
31 March 2000 | Return made up to 09/01/00; full list of members
|
21 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 February 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
21 February 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
21 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
16 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
2 April 1999 | Return made up to 09/01/99; full list of members (9 pages) |
2 April 1999 | Return made up to 09/01/99; full list of members (9 pages) |
11 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Company name changed roman rentals 080 LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed roman rentals 080 LIMITED\certificate issued on 13/07/98 (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
29 April 1998 | £ ic 57601/7200 10/02/98 £ sr [email protected]=50401 (1 page) |
29 April 1998 | £ ic 57601/7200 10/02/98 £ sr [email protected]=50401 (1 page) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | New director appointed (3 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Declaration of shares redemption:auditor's report (3 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Return made up to 09/01/98; full list of members (12 pages) |
5 February 1998 | Return made up to 09/01/98; full list of members (12 pages) |
23 January 1998 | Application for reregistration from PLC to private (1 page) |
23 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Re-registration of Memorandum and Articles (59 pages) |
23 January 1998 | Re-registration of Memorandum and Articles (59 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Application for reregistration from PLC to private (1 page) |
23 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
30 January 1997 | Return made up to 09/01/97; full list of members (12 pages) |
30 January 1997 | Return made up to 09/01/97; full list of members (12 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
24 March 1996 | Return made up to 09/01/96; full list of members
|
24 March 1996 | Return made up to 09/01/96; full list of members
|
24 March 1996 | Secretary's particulars changed (1 page) |
24 March 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
9 January 1989 | Incorporation (61 pages) |
9 January 1989 | Incorporation (61 pages) |