London
W3 0LJ
Secretary Name | Louise Susan Amblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Blandford Road Beckenham Kent BR3 4NJ |
Director Name | Louise Susan Amblin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1997(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 212 Blandford Road Beckenham Kent BR3 4NJ |
Director Name | Graeme Robert Fraser Chrystal |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British New Zealande |
Status | Resigned |
Appointed | 14 September 1997(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 28 Rothes Road Dorking Surrey RH4 1LD |
Director Name | Jane Elizabeth Ann Chrystal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 53 Colburn Crescent Burpham Guildford Surrey GU4 7YZ |
Secretary Name | Graeme Robert Fraser Chrystal |
---|---|
Nationality | British New Zealande |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 28 Rothes Road Dorking Surrey RH4 1LD |
Secretary Name | Roderick Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 2 Austins Mead Bovingdon Hemel Hempstead Hertfordshire HP3 0JX |
Director Name | Mrs Cara Lynn Frost |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2006) |
Role | Medical Education Consultant |
Country of Residence | England |
Correspondence Address | 23 Kingswood Drive Carshalton Surrey SM5 2BG |
Director Name | Mrs Cara Lynn Frost |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Kingswood Drive Carshalton Surrey SM5 2BG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | phase-ii.com |
---|
Registered Address | 112 Princes Gardens London W3 0LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Derek J. Maclennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,841,775 |
Cash | £2,164,713 |
Current Liabilities | £826,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
22 June 1999 | Delivered 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 1997 | Delivered 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 |
16 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
16 November 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
14 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
12 June 2019 | Termination of appointment of Roderick Maclennan as a secretary on 1 August 2018 (1 page) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Derek Maclennan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Derek Maclennan as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Director's details changed for Derek James Maclennan on 23 June 2014 (2 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Derek James Maclennan on 23 June 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Termination of appointment of Cara Frost as a director (1 page) |
24 April 2013 | Termination of appointment of Cara Frost as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Cara Frost on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Cara Frost on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Cara Frost on 1 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pharmawork house thames mews portsmouth road esher surrey KT10 9AD (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from pharmawork house thames mews portsmouth road esher surrey KT10 9AD (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 9 princeton mews 167-169 london road kingston upon thames KT2 6PT (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 9 princeton mews 167-169 london road kingston upon thames KT2 6PT (1 page) |
25 June 2008 | Company name changed phase ii international communications LIMITED\certificate issued on 26/06/08 (2 pages) |
25 June 2008 | Company name changed phase ii international communications LIMITED\certificate issued on 26/06/08 (2 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 July 2007 | Return made up to 10/06/07; no change of members
|
23 July 2007 | Return made up to 10/06/07; no change of members
|
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page) |
24 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 July 2002 | Return made up to 10/06/02; full list of members
|
8 July 2002 | Return made up to 10/06/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Return made up to 10/06/99; full list of members (5 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 10/06/99; full list of members (5 pages) |
30 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 2 austins mead bovingdon hemel hempstead hertfordshire HP3 0JX (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
7 October 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
7 October 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 212 blandford road beckenham kent BR3 4NJ (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 212 blandford road beckenham kent BR3 4NJ (1 page) |
8 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
4 March 1998 | £ nc 100/45000 23/02/98 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 23/02/98--------- (2 pages) |
4 March 1998 | Ad 23/02/98--------- (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 100/45000 23/02/98 (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Incorporation (17 pages) |
10 June 1997 | Incorporation (17 pages) |