Croxley Green
Rickmansworth
Hertfordshire
WD3 3QN
Secretary Name | Dr Eleni Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 August 2014) |
Role | Scientist |
Correspondence Address | 36c Marryat Square Wyfold Road Fulham London SW6 6UA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 83015400 |
---|---|
Telephone region | London |
Registered Address | Flat 3 Latimer Place Eastbury Avenue Northwood HA6 3FD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Malcolm Herbert Duncan 75.00% Ordinary |
---|---|
25 at £1 | Eleni Philippou 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
9 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 June 2016 | Registered office address changed from 36C Marryat Square Wyfold Road Fulham London SW6 6UA to 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN on 15 June 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Malcolm Herbert Duncan on 4 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Malcolm Herbert Duncan on 4 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Eleni Philippou as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Eleni Philippou as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 July 2010 | Secretary's details changed for Dr Eleni Philippou on 7 July 2010 (1 page) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Dr Eleni Philippou on 7 July 2010 (1 page) |
10 July 2010 | Director's details changed for Dr Malcolm Herbert Duncan on 7 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Dr Malcolm Herbert Duncan on 7 July 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 January 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 August 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
9 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
27 August 1998 | Memorandum and Articles of Association (11 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
26 August 1998 | Memorandum and Articles of Association (11 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
20 August 1998 | Company name changed factorphase LIMITED\certificate issued on 21/08/98 (2 pages) |
7 July 1998 | Incorporation (15 pages) |