Wanstead
London
E11 1PS
Director Name | David Abrahamovitch |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 213 Old Street London EC1V 9NR |
Secretary Name | David Abrahamovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 213 Old Street London EC1V 9NR |
Director Name | Mrs Jacqueline Ann Abrahamovitch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hollybush Hill London E11 1PS |
Director Name | Mr Bobbie Bhogal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Old Street London EC1V 9NR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | mobilephones.com |
---|---|
Email address | [email protected] |
Telephone | 01773 307125 |
Telephone region | Ripley |
Registered Address | 8-10 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £0.1 | David Abrahamovitch 50.00% Ordinary C |
---|---|
250 at £0.1 | David Abrahamovitch 25.00% Ordinary A |
250 at £0.1 | Jackie Abrahamovitch 25.00% Ordinary B |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
---|---|
19 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 26a Ganton Street Soho London W1F 7QZ to 213 Old Street London EC1V 9NR on 24 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Bobbie Bhogal on 18 May 2016 (2 pages) |
18 November 2015 | Director's details changed for Mr Bobbie Bhogal on 18 November 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Bobbie Bhogal on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Bobbie Bhogal on 1 August 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 213 Old Street London EC1V 9NR to 26a Ganton Street Soho London W1F 7QZ on 19 August 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
7 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 25 December 2012
|
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of company's objects (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 25 December 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 25 December 2012
|
26 February 2013 | Resolutions
|
26 February 2013 | Sub-division of shares on 25 December 2012 (5 pages) |
14 January 2013 | Appointment of Mr Bobbie Bhogal as a director (2 pages) |
20 December 2012 | Appointment of Mr David William Abrahamovitch as a director (2 pages) |
20 December 2012 | Termination of appointment of Jacqueline Abrahamovitch as a director (1 page) |
3 December 2012 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 3 December 2012 (1 page) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Termination of appointment of David Abrahamovitch as a secretary (1 page) |
15 August 2011 | Termination of appointment of David Abrahamovitch as a director (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for David Abrahamovitch on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jacqueline Ann Abrahamovitch on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for David Abrahamovitch on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jacqueline Ann Abrahamovitch on 1 May 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
13 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
31 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
9 September 2004 | Return made up to 23/05/04; full list of members (7 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
16 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: city vodaphone centre 213 old street london EC1V 9NR (1 page) |
20 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
20 July 1999 | New director appointed (2 pages) |
4 September 1998 | Return made up to 23/05/98; full list of members
|
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Company name changed chailey LIMITED\certificate issued on 24/06/97 (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 May 1997 | Incorporation (12 pages) |