Company NameInterphace Limited
Company StatusDissolved
Company Number03130388
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameRetailfleet Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Leopold Kurt Faulmann
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustrian
StatusClosed
Appointed13 December 1995(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months (closed 14 June 2022)
RoleAthletes Fitness Co-Ordinator
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NameStephen Faulmann
NationalityBritish
StatusClosed
Appointed31 October 2001(5 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameMrs Melanie Faulmann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(2 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months (resigned 01 October 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NamePeter Charles Pearson
NationalityBritish
StatusResigned
Appointed13 December 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address120
Church Road Hanwell
London
W7 3BE
Secretary NameGary Phillips
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2001)
RoleSports Scientist
Correspondence Address22 Rose Drive
Brackley
Northamptonshire
NN13 6NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteathleticintelligence.co.uk
Email address[email protected]
Telephone020 88168491
Telephone regionLondon

Location

Registered Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £1Leopold Kurt Faulmann
45.00%
Ordinary
450 at £1Melanie Faulmann
45.00%
Ordinary
100 at £1Howard Rose
10.00%
Ordinary

Financials

Year2014
Net Worth-£174,606
Cash£542
Current Liabilities£179,153

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 18 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Director's details changed for Leopold Kurt Faulmann on 24 November 2010 (2 pages)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Leopold Kurt Faulmann on 24 November 2010 (2 pages)
11 February 2011Secretary's details changed for Stephen Faulmann on 24 November 2010 (1 page)
11 February 2011Director's details changed for Melanie Faulmann on 24 November 2010 (2 pages)
11 February 2011Secretary's details changed for Stephen Faulmann on 24 November 2010 (1 page)
11 February 2011Director's details changed for Melanie Faulmann on 24 November 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages)
16 March 2009Return made up to 24/11/08; full list of members (4 pages)
16 March 2009Return made up to 24/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 24/11/07; no change of members
  • 363(287) ‐ Registered office changed on 01/08/08
(7 pages)
1 August 2008Return made up to 24/11/07; no change of members
  • 363(287) ‐ Registered office changed on 01/08/08
(7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Return made up to 24/11/06; full list of members (7 pages)
10 February 2007Return made up to 24/11/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 April 2006Return made up to 24/11/05; full list of members (7 pages)
24 April 2006Return made up to 24/11/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Return made up to 24/11/04; full list of members (7 pages)
31 March 2005Return made up to 24/11/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 24/11/03; full list of members (7 pages)
18 November 2003Return made up to 24/11/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2003Return made up to 24/11/02; full list of members (7 pages)
27 February 2003Return made up to 24/11/02; full list of members (7 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 March 1999 (11 pages)
20 May 1999Full accounts made up to 31 March 1999 (11 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 December 1998Return made up to 24/11/98; no change of members (4 pages)
18 December 1998Return made up to 24/11/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Registered office changed on 23/11/98 from: 12 fife road kingston sussex KT1 1SZ (1 page)
23 November 1998Registered office changed on 23/11/98 from: 12 fife road kingston sussex KT1 1SZ (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 June 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 December 1997Return made up to 24/11/97; no change of members (8 pages)
29 December 1997Return made up to 24/11/97; no change of members (8 pages)
24 September 1997Full accounts made up to 31 January 1997 (8 pages)
24 September 1997Full accounts made up to 31 January 1997 (8 pages)
19 March 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1996Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1996Accounting reference date notified as 31/01 (1 page)
10 July 1996Accounting reference date notified as 31/01 (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Memorandum and Articles of Association (8 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Memorandum and Articles of Association (8 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director's particulars changed;director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1996Director's particulars changed;director resigned (1 page)
9 May 1996New director appointed (2 pages)
30 April 1996Company name changed retailfleet LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed retailfleet LIMITED\certificate issued on 01/05/96 (2 pages)
24 November 1995Incorporation (12 pages)
24 November 1995Incorporation (12 pages)