Company NamePhase Ii International Ltd
DirectorDerek James Maclennan
Company StatusActive
Company Number03386788
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Previous NamePhase Ii International Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek James Maclennan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleDirector Client Services
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Secretary NameLouise Susan Amblin
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address212 Blandford Road
Beckenham
Kent
BR3 4NJ
Director NameLouise Susan Amblin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1997(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address212 Blandford Road
Beckenham
Kent
BR3 4NJ
Director NameGraeme Robert Fraser Chrystal
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish New Zealande
StatusResigned
Appointed14 September 1997(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address28 Rothes Road
Dorking
Surrey
RH4 1LD
Director NameJane Elizabeth Ann Chrystal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 18 December 1998)
RoleCompany Director
Correspondence Address53 Colburn Crescent
Burpham
Guildford
Surrey
GU4 7YZ
Secretary NameGraeme Robert Fraser Chrystal
NationalityBritish New Zealande
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 18 December 1998)
RoleCompany Director
Correspondence Address28 Rothes Road
Dorking
Surrey
RH4 1LD
Secretary NameRoderick Maclennan
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address2 Austins Mead
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JX
Director NameMrs Cara Lynn Frost
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2006)
RoleMedical Education Consultant
Country of ResidenceEngland
Correspondence Address23 Kingswood Drive
Carshalton
Surrey
SM5 2BG
Director NameMrs Cara Lynn Frost
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Kingswood Drive
Carshalton
Surrey
SM5 2BG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitephase-ii.com

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Derek J. Maclennan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841,775
Cash£2,164,713
Current Liabilities£826,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

22 June 1999Delivered on: 1 July 1999
Persons entitled: William Knight

Classification: Rent deposit deed
Secured details: £1,743 due or to become due from the company to the chargee.
Particulars: The deposit of £1,743.
Outstanding
12 December 1997Delivered on: 19 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 November 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
16 November 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
14 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (12 pages)
12 June 2019Termination of appointment of Roderick Maclennan as a secretary on 1 August 2018 (1 page)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 May 2018 (12 pages)
28 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Notification of Derek Maclennan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Derek Maclennan as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 45,000
(6 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 45,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Director's details changed for Derek James Maclennan on 23 June 2014 (2 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 45,000
(3 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 45,000
(3 pages)
15 June 2015Director's details changed for Derek James Maclennan on 23 June 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Registered office address changed from Pharmawork House Thames Mews Portsmouth Road Esher Surrey KT10 9AD to Pharmawork House 3 Ac Court High Street Thames Ditton Surrey KT7 0SR on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Pharmawork House Thames Mews Portsmouth Road Esher Surrey KT10 9AD to Pharmawork House 3 Ac Court High Street Thames Ditton Surrey KT7 0SR on 17 September 2014 (1 page)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45,000
(4 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Cara Frost as a director (1 page)
24 April 2013Termination of appointment of Cara Frost as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Cara Frost on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Cara Frost on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Cara Frost on 1 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from pharmawork house thames mews portsmouth road esher surrey KT10 9AD (1 page)
23 July 2008Registered office changed on 23/07/2008 from pharmawork house thames mews portsmouth road esher surrey KT10 9AD (1 page)
4 July 2008Registered office changed on 04/07/2008 from 9 princeton mews 167-169 london road kingston upon thames KT2 6PT (1 page)
4 July 2008Registered office changed on 04/07/2008 from 9 princeton mews 167-169 london road kingston upon thames KT2 6PT (1 page)
25 June 2008Company name changed phase ii international communications LIMITED\certificate issued on 26/06/08 (2 pages)
25 June 2008Company name changed phase ii international communications LIMITED\certificate issued on 26/06/08 (2 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 July 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 June 2006Return made up to 10/06/06; full list of members (6 pages)
27 June 2006Return made up to 10/06/06; full list of members (6 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 July 2005Return made up to 10/06/05; full list of members (7 pages)
8 July 2005Return made up to 10/06/05; full list of members (7 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
4 August 2004Return made up to 10/06/04; full list of members (6 pages)
4 August 2004Return made up to 10/06/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
10 November 2003Registered office changed on 10/11/03 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page)
10 November 2003Registered office changed on 10/11/03 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page)
24 July 2003Return made up to 10/06/03; full list of members (6 pages)
24 July 2003Return made up to 10/06/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
8 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 May 2000 (11 pages)
16 February 2001Full accounts made up to 31 May 2000 (11 pages)
19 June 2000Return made up to 10/06/00; full list of members (6 pages)
19 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Return made up to 10/06/99; full list of members (5 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Return made up to 10/06/99; full list of members (5 pages)
30 July 1999New secretary appointed (2 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 January 1999Registered office changed on 27/01/99 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page)
27 January 1999Registered office changed on 27/01/99 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page)
21 January 1999Registered office changed on 21/01/99 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (2 pages)
21 January 1999Registered office changed on 21/01/99 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
7 October 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
7 October 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
7 October 1998Registered office changed on 07/10/98 from: 212 blandford road beckenham kent BR3 4NJ (1 page)
7 October 1998Registered office changed on 07/10/98 from: 212 blandford road beckenham kent BR3 4NJ (1 page)
8 July 1998Return made up to 10/06/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 10/06/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
4 March 1998£ nc 100/45000 23/02/98 (1 page)
4 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1998Ad 23/02/98--------- (2 pages)
4 March 1998Ad 23/02/98--------- (2 pages)
4 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1998£ nc 100/45000 23/02/98 (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 June 1997New secretary appointed (2 pages)
10 June 1997Incorporation (17 pages)
10 June 1997Incorporation (17 pages)