Company NameCwiab Limited
Company StatusDissolved
Company Number02441554
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJulia Hui Ching Foo
StatusClosed
Appointed14 August 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed31 October 2017(27 years, 12 months after company formation)
Appointment Duration5 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(28 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2009)
RoleRepresentative
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameCharles William  Dunstone
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 January 1993)
RoleCompany Director
Correspondence Address35 Leamington Road Villas
Notting Hill Gate
London
W11 1HT
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed06 June 2000(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameNigel Jeremy Langstaff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 16 Sheen Park
Richmond
Surrey
TW9 1UW
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed22 December 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed10 June 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusResigned
Appointed08 March 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMarcus Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed26 June 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(25 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitephonehouse.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Phone House Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 January 1998Delivered 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

Filing History

12 December 2017Satisfaction of charge 1 in full (2 pages)
7 December 2017Appointment of Mr Leon Smith as a director on 5 December 2017 (2 pages)
7 December 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
7 December 2017Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page)
1 November 2017Appointment of Mr Bruce Michael Richardson as a director on 31 October 2017 (2 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
9 February 2016Accounts for a dormant company made up to 2 May 2015 (8 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
15 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 July 2013Company name changed best buy LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
26 June 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 pages)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 September 2011Full accounts made up to 31 March 2011 (14 pages)
30 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
3 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed besy buy LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(3 pages)
19 October 2010Company name changed evergreen services holdings LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
11 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a director (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
15 September 2009Appointment terminated secretary timothy morris (1 page)
15 September 2009Appointment terminated director nigel langstaff (1 page)
15 September 2009Appointment terminated director charles dunstone (1 page)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
5 September 2008Secretary appointed shamim kazeneh (1 page)
5 September 2008Director appointed timothy simon morris (2 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
26 June 2007Director's particulars changed (1 page)
30 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
29 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
31 May 2005Return made up to 30/04/05; full list of members (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 July 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 June 2003New director appointed (3 pages)
10 June 2003Return made up to 30/04/03; full list of members (6 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 February 2003Company name changed mobile phone plus LIMITED\certificate issued on 12/02/03 (2 pages)
8 February 2003Return made up to 09/11/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 February 2002Return made up to 09/11/01; full list of members (6 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 November 2000Return made up to 09/11/00; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
13 October 2000Company name changed the interface mobile communicati ons LIMITED\certificate issued on 16/10/00 (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 December 1999Return made up to 09/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1998Return made up to 09/11/98; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 November 1996Return made up to 09/11/96; no change of members (4 pages)
28 November 1996Location of register of members (1 page)
12 July 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 January 1996Company name changed professional cellular services l imited\certificate issued on 10/01/96 (2 pages)
26 October 1995Director's particulars changed (1 page)
21 January 1991Company name changed car phone warehouse LIMITED\certificate issued on 22/01/91 (2 pages)
27 February 1990Ad 08/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1990Memorandum and Articles of Association (7 pages)
10 January 1990Secretary resigned;new secretary appointed (2 pages)
27 December 1989Company name changed earndeal LIMITED\certificate issued on 28/12/89 (2 pages)
9 November 1989Incorporation (9 pages)