Established in 1959, Focalphase Ltd has its registered office in Bagshot in Surrey. Currently we aren't aware of the number of employees at the the business. There is only one director listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Roger Thomas | N/A | 31 July 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2019 | |
DS01 - Striking off application by a company | 15 October 2019 | |
RESOLUTIONS - N/A | 06 September 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 September 2019 | |
SH19 - Statement of capital | 06 September 2019 | |
CAP-SS - N/A | 06 September 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
TM02 - Termination of appointment of secretary | 02 August 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 19 September 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
CH03 - Change of particulars for secretary | 29 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 28 September 2011 | |
TM01 - Termination of appointment of director | 23 September 2011 | |
AP01 - Appointment of director | 23 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
363s - Annual Return | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
AA - Annual Accounts | 14 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2004 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 23 May 2002 | |
CERTNM - Change of name certificate | 25 April 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 14 September 2000 | |
AA - Annual Accounts | 15 February 2000 | |
287 - Change in situation or address of Registered Office | 07 February 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 23 September 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1996 | |
288 - N/A | 19 September 1996 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 17 September 1996 | |
288 - N/A | 28 September 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 18 September 1995 | |
288 - N/A | 10 January 1995 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 21 September 1994 | |
395 - Particulars of a mortgage or charge | 09 March 1994 | |
288 - N/A | 01 March 1994 | |
395 - Particulars of a mortgage or charge | 25 February 1994 | |
395 - Particulars of a mortgage or charge | 25 February 1994 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 23 September 1993 | |
287 - Change in situation or address of Registered Office | 29 July 1993 | |
395 - Particulars of a mortgage or charge | 14 July 1993 | |
AA - Annual Accounts | 25 September 1992 | |
363b - Annual Return | 25 September 1992 | |
AA - Annual Accounts | 17 September 1991 | |
363a - Annual Return | 17 September 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
288 - N/A | 25 June 1991 | |
288 - N/A | 20 June 1991 | |
288 - N/A | 28 February 1991 | |
AA - Annual Accounts | 24 September 1990 | |
363 - Annual Return | 24 September 1990 | |
395 - Particulars of a mortgage or charge | 27 April 1990 | |
AA - Annual Accounts | 03 October 1989 | |
363 - Annual Return | 03 October 1989 | |
287 - Change in situation or address of Registered Office | 13 June 1989 | |
288 - N/A | 02 June 1989 | |
288 - N/A | 02 June 1989 | |
CERTNM - Change of name certificate | 18 May 1989 | |
288 - N/A | 15 December 1988 | |
AA - Annual Accounts | 04 November 1988 | |
363 - Annual Return | 04 November 1988 | |
AA - Annual Accounts | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
AA - Annual Accounts | 12 October 1985 | |
AA - Annual Accounts | 23 December 1983 | |
AA - Annual Accounts | 06 January 1983 | |
AA - Annual Accounts | 26 January 1981 | |
AA - Annual Accounts | 05 September 1978 | |
AA - Annual Accounts | 23 August 1977 | |
NEWINC - New incorporation documents | 04 December 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over bulk deposit | 07 March 1994 | Fully Satisfied |
N/A |
Charge | 23 February 1994 | Fully Satisfied |
N/A |
Debenture | 23 February 1994 | Fully Satisfied |
N/A |
Mortgage | 13 July 1993 | Fully Satisfied |
N/A |
Debenture | 24 April 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1983 | Fully Satisfied |
N/A |
Legal charge | 11 November 1980 | Fully Satisfied |
N/A |
Mortgage | 21 July 1965 | Fully Satisfied |
N/A |
Mortgage | 21 July 1965 | Fully Satisfied |
N/A |