London
W3 6RS
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 31 October 2017(27 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 September 2009) |
Role | Representative |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Charles William Dunstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 35 Leamington Road Villas Notting Hill Gate London W11 1HT |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Nigel Jeremy Langstaff |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | Flat 16 Sheen Park Richmond Surrey TW9 1UW |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 08 March 2010(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 26 June 2013(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | phonehouse.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Phone House Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 January 1998 | Delivered on: 31 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 December 2017 | Satisfaction of charge 1 in full (2 pages) |
---|---|
7 December 2017 | Appointment of Mr Leon Smith as a director on 5 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page) |
1 November 2017 | Appointment of Mr Bruce Michael Richardson as a director on 31 October 2017 (2 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
9 February 2016 | Accounts for a dormant company made up to 2 May 2015 (8 pages) |
5 January 2016 | Resolutions
|
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
15 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Company name changed best buy LIMITED\certificate issued on 11/07/13
|
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
26 June 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed besy buy LIMITED\certificate issued on 16/11/10
|
19 October 2010 | Company name changed evergreen services holdings LIMITED\certificate issued on 19/10/10
|
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
11 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 September 2009 | Appointment terminated secretary timothy morris (1 page) |
15 September 2009 | Appointment terminated director nigel langstaff (1 page) |
15 September 2009 | Appointment terminated director charles dunstone (1 page) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 September 2008 | Secretary appointed shamim kazeneh (1 page) |
5 September 2008 | Director appointed timothy simon morris (2 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
26 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 June 2003 | New director appointed (3 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 February 2003 | Company name changed mobile phone plus LIMITED\certificate issued on 12/02/03 (2 pages) |
8 February 2003 | Return made up to 09/11/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Company name changed the interface mobile communicati ons LIMITED\certificate issued on 16/10/00 (2 pages) |
23 June 2000 | Resolutions
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members
|
14 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 November 1997 | Return made up to 09/11/97; full list of members
|
8 July 1997 | Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
28 November 1996 | Location of register of members (1 page) |
12 July 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 January 1996 | Company name changed professional cellular services l imited\certificate issued on 10/01/96 (2 pages) |
26 October 1995 | Director's particulars changed (1 page) |
21 January 1991 | Company name changed car phone warehouse LIMITED\certificate issued on 22/01/91 (2 pages) |
27 February 1990 | Ad 08/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1990 | Memorandum and Articles of Association (7 pages) |
10 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1989 | Company name changed earndeal LIMITED\certificate issued on 28/12/89 (2 pages) |
9 November 1989 | Incorporation (9 pages) |