London
N3 3LF
Secretary Name | Mrs Ann Patricia Dewsbery |
---|---|
Status | Current |
Appointed | 28 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Ann Patricia Dewsbery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Christopher Robert Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackhorse Lane Redbourn St Albans Herts AL3 7ES |
Director Name | Mr Paul Andrew Anderson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lackford Place Ravenswood Ipswich IP3 9UQ |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | www.daxairscience.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6122061 |
Telephone region | Unknown |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Brian Dewsbery 51.00% Ordinary |
---|---|
49 at £1 | Paul Anderson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,677 |
Cash | £26,704 |
Current Liabilities | £57,019 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
16 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|
26 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
30 July 2018 | Cessation of Brian Dewsbery as a person with significant control on 6 April 2016 (1 page) |
6 July 2018 | Notification of Brian Dewsbery as a person with significant control on 28 February 2018 (2 pages) |
6 July 2018 | Cessation of Paul Anderson as a person with significant control on 28 February 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 April 2018 | Termination of appointment of Paul Anderson as a director on 28 February 2018 (2 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Mr Paul Anderson on 1 July 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Paul Anderson on 1 July 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Appointment of Mrs Ann Patricia Dewsbery as a secretary (1 page) |
10 October 2012 | Appointment of Mrs Ann Patricia Dewsbery as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
10 August 2012 | Appointment of Mr Brian Dewsbery as a director (2 pages) |
10 August 2012 | Appointment of Mr Paul Anderson as a director (2 pages) |
10 August 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
10 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
10 August 2012 | Appointment of Mr Paul Anderson as a director (2 pages) |
10 August 2012 | Appointment of Mr Brian Dewsbery as a director (2 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
19 July 2012 | Company name changed infection & odour control LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed infection & odour control LIMITED\certificate issued on 19/07/12
|
11 July 2012 | Appointment of Christopher Robert Edwards as a director (3 pages) |
11 July 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
11 July 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
11 July 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
11 July 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
11 July 2012 | Appointment of Christopher Robert Edwards as a director (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|