London
W3 6RS
Director Name | Mrs Shalini Karen Bernadine Semon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr John Shenton |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(29 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1995) |
Role | Solicitor |
Correspondence Address | 9 Parkfield Road Nab Wood Shipley West Yorkshire BD18 4EA |
Director Name | Stephen Raymond Everett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1995) |
Role | Solicitor |
Correspondence Address | Hollygarth 14 The Avenue Halifax West Yorkshire HX3 8NP |
Secretary Name | Stephen Raymond Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1995) |
Role | Solicitor |
Correspondence Address | Hollygarth 14 The Avenue Halifax West Yorkshire HX3 8NP |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Chemin Des Laurelles 50 1196 Gland Switzerland |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | Charles William Dunstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 84 Campden Street London W8 7EN |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years, 5 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 |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Brendan Michael Forster |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clovelly Road Ealing London W5 5HE |
Director Name | Ceri Neville Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2005) |
Role | IT Professional |
Correspondence Address | 21 Church Farm Close Bierton Buckinghamshire HP22 5EL |
Director Name | Hitesh Chandra Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 2 Church Crescent Whetstone London N20 0JP |
Director Name | Matthew Stephen Peers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mohammed Attiq Qureshi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 25 Node Way Gardens Welwyn Hertfordshire AL6 9FD |
Director Name | Julia Alice Renjel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Fiona Catherine Bembridge |
---|---|
Status | Resigned |
Appointed | 03 March 2010(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 07 July 2010(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 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(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 26 June 2013(19 years, 6 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 | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 01 May 2014(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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(21 years, 3 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 |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Simon Norman Post |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2018) |
Role | Group Cio Dixons Carphone Group |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 21 May 2018(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 2019) |
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 | Resigned |
Appointed | 21 May 2018(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alistair Gibson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(25 years after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | carphonewarehouse.com |
---|---|
Telephone | 0800 0496250 |
Telephone region | Freephone |
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 |
165m at £1 | Carphone Warehouse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,044,000 |
Gross Profit | £70,509,000 |
Net Worth | £144,659,000 |
Cash | £52,775,000 |
Current Liabilities | £38,834,000 |
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 27 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
22 January 1998 | Delivered on: 31 January 1998 Satisfied on: 13 May 2014 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. Fully Satisfied |
---|
18 December 2023 | Liquidators' statement of receipts and payments to 30 October 2023 (7 pages) |
---|---|
16 November 2023 | Appointment of Mr Richard Lester as a director on 16 November 2023 (2 pages) |
3 May 2023 | Termination of appointment of Richard Martin as a director on 3 May 2023 (1 page) |
28 April 2023 | Appointment of Mr John Shenton as a director on 25 April 2023 (2 pages) |
14 November 2022 | Declaration of solvency (6 pages) |
14 November 2022 | Resolutions
|
14 November 2022 | Appointment of a voluntary liquidator (3 pages) |
1 November 2022 | Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page) |
11 October 2022 | Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022 (2 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages) |
8 March 2022 | Audit exemption subsidiary accounts made up to 1 May 2021 (17 pages) |
8 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page) |
8 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages) |
17 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 October 2021 | Change of details for The Carphone Warehouse Limited as a person with significant control on 4 October 2021 (2 pages) |
1 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages) |
1 March 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (19 pages) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
1 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (21 pages) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
26 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
7 February 2019 | Full accounts made up to 28 April 2018 (26 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
28 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
13 September 2018 | Termination of appointment of Simon Post as a director on 30 May 2018 (1 page) |
14 August 2018 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page) |
1 June 2018 | Appointment of Mr Bruce Michael Richardson as a director on 21 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Leon Smith as a director on 21 May 2018 (2 pages) |
30 May 2018 | Company name changed honeybee digital solutions LIMITED\certificate issued on 30/05/18
|
2 February 2018 | Full accounts made up to 29 April 2017 (23 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with updates (3 pages) |
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 06/04/17 (1 page) |
20 April 2017 | Solvency Statement dated 06/04/17 (1 page) |
20 April 2017 | Resolutions
|
7 April 2017 | Full accounts made up to 30 April 2016 (24 pages) |
7 April 2017 | Full accounts made up to 30 April 2016 (24 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 February 2016 | Appointment of Simon Post as a director on 17 February 2016 (3 pages) |
23 February 2016 | Appointment of Simon Post as a director on 17 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Paul Mark Davis as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 May 2012
|
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 July 2012 (2 pages) |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 May 2012
|
22 February 2016 | Termination of appointment of Paul Mark Davis as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 July 2012 (2 pages) |
19 January 2016 | Full accounts made up to 2 May 2015 (20 pages) |
19 January 2016 | Full accounts made up to 2 May 2015 (20 pages) |
5 January 2016 | Resolutions
|
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 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
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) |
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) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
20 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
30 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
30 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Full accounts made up to 30 March 2013 (18 pages) |
25 July 2013 | Full accounts made up to 30 March 2013 (18 pages) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 August 2012 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
7 August 2012 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
19 July 2012 | Appointment of Mr Paul Mark Davis as a director (2 pages) |
19 July 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
19 July 2012 | Appointment of Mr Paul Mark Davis as a director (2 pages) |
19 July 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
9 September 2011 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
7 September 2011 | Termination of appointment of Matthew Peers as a director (1 page) |
7 September 2011 | Termination of appointment of Matthew Peers as a director (1 page) |
6 July 2011 | Full accounts made up to 2 April 2011 (20 pages) |
6 July 2011 | Full accounts made up to 2 April 2011 (20 pages) |
6 July 2011 | Full accounts made up to 2 April 2011 (20 pages) |
30 June 2011 | Termination of appointment of Julia Renjel as a director (1 page) |
30 June 2011 | Termination of appointment of Julia Renjel as a director (1 page) |
5 May 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
5 May 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (20 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (20 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (20 pages) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page) |
3 February 2010 | Full accounts made up to 4 April 2009 (21 pages) |
3 February 2010 | Full accounts made up to 4 April 2009 (21 pages) |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page) |
3 February 2010 | Full accounts made up to 4 April 2009 (21 pages) |
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages) |
14 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
14 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 January 2009 | Full accounts made up to 29 March 2008 (20 pages) |
12 January 2009 | Full accounts made up to 29 March 2008 (20 pages) |
27 October 2008 | Appointment terminated director charles dunstone (1 page) |
27 October 2008 | Director appointed julia alice renjel (1 page) |
27 October 2008 | Appointment terminated director hitesh patel (1 page) |
27 October 2008 | Appointment terminated director hitesh patel (1 page) |
27 October 2008 | Director appointed julia alice renjel (1 page) |
27 October 2008 | Appointment terminated director charles dunstone (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Nc inc already adjusted 29/03/07 (1 page) |
14 June 2007 | Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages) |
14 June 2007 | Nc inc already adjusted 29/03/07 (1 page) |
14 June 2007 | Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (17 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (17 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (17 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 15/12/04; full list of members
|
13 January 2005 | Return made up to 15/12/04; full list of members
|
13 January 2005 | Full accounts made up to 27 March 2004 (16 pages) |
13 January 2005 | Full accounts made up to 27 March 2004 (16 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS (1 page) |
28 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
28 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members
|
8 January 2004 | Return made up to 15/12/03; full list of members
|
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
8 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
29 July 2002 | Return made up to 15/12/01; full list of members (6 pages) |
29 July 2002 | Return made up to 15/12/01; full list of members (6 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
26 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS (1 page) |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 December 2000 | Return made up to 15/12/00; full list of members
|
18 December 2000 | Return made up to 15/12/00; full list of members
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
4 January 2000 | Return made up to 15/12/99; full list of members
|
4 January 2000 | Return made up to 15/12/99; full list of members
|
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Return made up to 15/11/96; full list of members (5 pages) |
4 March 1997 | Return made up to 15/11/96; full list of members (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Return made up to 15/11/95; full list of members (5 pages) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Return made up to 15/11/95; full list of members (5 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
7 July 1994 | Company name changed inner london communications limi ted\certificate issued on 08/07/94 (2 pages) |
7 July 1994 | Company name changed inner london communications limi ted\certificate issued on 08/07/94 (2 pages) |
19 April 1994 | New secretary appointed;new director appointed (2 pages) |
19 April 1994 | New secretary appointed;new director appointed (2 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
15 December 1993 | Incorporation (16 pages) |
15 December 1993 | Incorporation (16 pages) |