Company NameThe Phone House Holdings (UK) Limited
Company StatusActive
Company Number03663563
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Previous NameAddlock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr John Shenton
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(24 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(25 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAdrian John Alan Bott
NationalityBritish
StatusResigned
Appointed10 November 1998(4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 December 1998)
RoleCompany Director
Correspondence Address16 Garden Road
Bromley
Kent
BR1 3LX
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressChemin Des Laurelles 50
1196 Gland
Switzerland
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed04 December 1998(4 weeks after company formation)
Appointment Duration1 year, 6 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(1 year, 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 NameMr Roger William Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NamePierre Cuilleret
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2000(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address12 Rue De La Chaise
Paris
75007
Foreign
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed04 February 2004(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameNuno Luz
Date of BirthMay 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAvenida Da La Vega
No 3 Portal 3 Atico
Alcobendas
Madrid 28108
Foreign
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameSue Khan
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2007)
RoleCompany Director
Correspondence Address66 Northumberland Road
Harrow
Middlesex
HA2 7RE
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(11 years, 4 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 NameFiona Catherine Bembridge
StatusResigned
Appointed03 March 2010(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed07 July 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 11 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
Appointed26 July 2010(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Richard Pinnington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2011)
RoleCompany Director
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(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2017)
RoleFinancial 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(14 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(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMiss Elena Jimenez Bergman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed03 February 2014(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2014)
RoleAccountant
Country of ResidenceSpain
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Jose Domingo MariÑO-Castelao
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2014(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2014)
RoleManager
Country of ResidenceSpain
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Jose Domingo MariÑO-Castelao
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2014(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2014)
RoleManager
Country of ResidenceSpain
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed01 May 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2016)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed17 February 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 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
StatusResigned
Appointed05 October 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2019)
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
StatusResigned
Appointed29 November 2017(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Martin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

28.3m at £1Carphone Warehouse Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,409,000
Cash£128,926,000
Current Liabilities£29,777,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Richard Martin as a director on 3 May 2023 (1 page)
28 April 2023Appointment of Mr John Shenton as a director on 25 April 2023 (2 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (248 pages)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (14 pages)
1 November 2022Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page)
11 October 2022Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022 (2 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 1 May 2021 (15 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 March 2021Statement by Directors (1 page)
1 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2021Solvency Statement dated 22/02/21 (1 page)
1 March 2021Statement of capital on 1 March 2021
  • GBP 282.5018
(3 pages)
29 January 2021Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
16 December 2020Audit exemption subsidiary accounts made up to 2 May 2020 (15 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (18 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
4 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (18 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
4 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (168 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
28 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (21 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
9 January 2018Director's details changed for Mr Leon Smith on 15 December 2017 (2 pages)
9 January 2018Director's details changed for Mr Leon Smith on 15 December 2017 (2 pages)
30 November 2017Appointment of Mr Leon Smith as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
30 November 2017Appointment of Mr Leon Smith as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
10 October 2017Appointment of Mr Bruce Michael Richardson as a director on 5 October 2017 (2 pages)
10 October 2017Appointment of Mr Bruce Michael Richardson as a director on 5 October 2017 (2 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 April 2016 (20 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 April 2016 (20 pages)
25 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
25 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
25 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
25 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
25 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
25 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
2 March 2017Second filing of Confirmation Statement dated 18/11/2016 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 18/11/2016 (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
3 June 2016Auditor's resignation (1 page)
3 June 2016Auditor's resignation (1 page)
13 May 2016Full accounts made up to 2 May 2015 (17 pages)
13 May 2016Full accounts made up to 2 May 2015 (17 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Appointment of Julia Hui Ching Foo as a secretary on 17 February 2016 (2 pages)
25 February 2016Appointment of Julia Hui Ching Foo as a secretary on 17 February 2016 (2 pages)
25 February 2016Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page)
25 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
25 February 2016Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages)
25 February 2016Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page)
25 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Julie Begon as a secretary on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Julie Begon as a secretary on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 28,250,180
(5 pages)
22 December 2015Previous accounting period extended from 27 March 2015 to 30 April 2015 (1 page)
22 December 2015Previous accounting period extended from 27 March 2015 to 30 April 2015 (1 page)
22 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 28,250,180
(5 pages)
15 April 2015Full accounts made up to 29 March 2014 (18 pages)
15 April 2015Full accounts made up to 29 March 2014 (18 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 28,250,180
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 28,250,180
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 28,250,180
(4 pages)
29 October 2014Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page)
29 October 2014Termination of appointment of Jose Domingo Mariño-Castelao as a director on 12 February 2014 (1 page)
29 October 2014Termination of appointment of Jose Domingo Mariño-Castelao as a director on 12 February 2014 (1 page)
29 October 2014Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page)
29 October 2014Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page)
26 June 2014Full accounts made up to 31 March 2013 (17 pages)
26 June 2014Full accounts made up to 31 March 2013 (17 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
12 February 2014Appointment of Mr Jose Domingo Mariño-Castelao as a director (2 pages)
12 February 2014Appointment of Mr Jose Domingo Mariño-Castelao as a director (2 pages)
10 February 2014Appointment of Miss Elena Jimenez Bergman as a director (2 pages)
10 February 2014Appointment of Miss Elena Jimenez Bergman as a director (2 pages)
4 February 2014Termination of appointment of Nuno Luz as a director (1 page)
4 February 2014Termination of appointment of Nuno Luz as a director (1 page)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 28,250,180
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 28,250,180
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 28,250,180
(6 pages)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
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)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
26 November 2012Full accounts made up to 31 March 2012 (17 pages)
26 November 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 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)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
21 November 2011Full accounts made up to 31 March 2011 (19 pages)
21 November 2011Full accounts made up to 31 March 2011 (19 pages)
30 June 2011Termination of appointment of Andrew Pinnington as a director (1 page)
30 June 2011Termination of appointment of Andrew Pinnington as a director (1 page)
13 January 2011Full accounts made up to 31 March 2010 (20 pages)
13 January 2011Full accounts made up to 31 March 2010 (20 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
28 July 2010Appointment of Mr Andrew Richard Pinnington as a director (2 pages)
28 July 2010Appointment of Mr Andrew Richard Pinnington as a director (2 pages)
26 July 2010Appointment of Mr Ian Peter Kenyon as a director (2 pages)
26 July 2010Appointment of Mr Ian Peter Kenyon as a director (2 pages)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
9 April 2010Full accounts made up to 31 March 2009 (42 pages)
9 April 2010Full accounts made up to 31 March 2009 (42 pages)
10 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
10 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
10 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
10 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
10 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
10 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 December 2009Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page)
6 December 2009Director's details changed for Nuno Luz on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Nuno Luz on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Nuno Luz on 4 December 2009 (2 pages)
6 December 2009Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page)
6 December 2009Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page)
13 April 2009Appointment terminated director charles dunstone (1 page)
13 April 2009Appointment terminated director charles dunstone (1 page)
13 April 2009Appointment terminated director roger taylor (1 page)
13 April 2009Appointment terminated director roger taylor (1 page)
12 January 2009Full accounts made up to 29 March 2008 (20 pages)
12 January 2009Full accounts made up to 29 March 2008 (20 pages)
4 December 2008Return made up to 06/11/08; full list of members (5 pages)
4 December 2008Return made up to 06/11/08; full list of members (5 pages)
3 July 2008Ad 12/06/08\gbp si [email protected]=0.75\gbp ic 28250179/28250179.75\ (2 pages)
3 July 2008Conso (1 page)
3 July 2008Resolutions
  • RES13 ‐ Shares consolidation 12/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(1 page)
3 July 2008Ad 12/06/08\gbp si [email protected]=0.75\gbp ic 28250179/28250179.75\ (2 pages)
3 July 2008Resolutions
  • RES13 ‐ Shares consolidation 12/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(1 page)
3 July 2008Conso (1 page)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
6 December 2007Return made up to 06/11/07; full list of members (3 pages)
6 December 2007Return made up to 06/11/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
13 November 2006Return made up to 06/11/06; full list of members (3 pages)
13 November 2006Return made up to 06/11/06; full list of members (3 pages)
7 December 2005Return made up to 06/11/05; full list of members (3 pages)
7 December 2005Return made up to 06/11/05; full list of members (3 pages)
17 November 2005Full accounts made up to 31 March 2005 (13 pages)
17 November 2005Full accounts made up to 31 March 2005 (13 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
18 June 2004Ad 30/03/04--------- £ si 11500000@1=11500000 £ ic 179/11500179 (2 pages)
18 June 2004Ad 30/03/04--------- £ si 11500000@1=11500000 £ ic 179/11500179 (2 pages)
18 June 2004Ad 30/03/04--------- £ si 5000000@1=5000000 £ ic 23250179/28250179 (2 pages)
18 June 2004Ad 30/03/04--------- £ si 5000000@1=5000000 £ ic 23250179/28250179 (2 pages)
18 June 2004Ad 30/03/04--------- £ si 11750000@1=11750000 £ ic 11500179/23250179 (2 pages)
18 June 2004Ad 30/03/04--------- £ si 11750000@1=11750000 £ ic 11500179/23250179 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page)
31 March 2004Nc inc already adjusted 23/03/04 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Nc inc already adjusted 23/03/04 (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 November 2003Return made up to 06/11/03; full list of members (8 pages)
24 November 2003Return made up to 06/11/03; full list of members (8 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 06/11/02; full list of members (7 pages)
8 February 2003Return made up to 06/11/02; full list of members (7 pages)
14 August 2002Notice of resolution removing auditor (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
28 March 2002Full accounts made up to 31 March 2001 (11 pages)
28 March 2002Full accounts made up to 31 March 2001 (11 pages)
13 February 2002Return made up to 06/11/01; full list of members (7 pages)
13 February 2002Return made up to 06/11/01; full list of members (7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
10 May 2001Full accounts made up to 25 March 2000 (10 pages)
10 May 2001Full accounts made up to 25 March 2000 (10 pages)
23 January 2001Delivery ext'd 3 mth 25/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 25/03/00 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
7 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 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)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 27 March 1999 (10 pages)
28 April 2000Full accounts made up to 27 March 1999 (10 pages)
27 January 2000Delivery ext'd 3 mth 27/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 27/03/99 (1 page)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Accounting reference date shortened from 30/11/99 to 27/03/99 (1 page)
17 September 1999Accounting reference date shortened from 30/11/99 to 27/03/99 (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
31 March 1999Ad 20/01/99--------- £ si [email protected]=46 £ ic 100/146 (2 pages)
31 March 1999Statement of affairs (7 pages)
31 March 1999Ad 20/01/99--------- £ si [email protected]=46 £ ic 100/146 (2 pages)
31 March 1999Ad 20/01/99--------- £ si [email protected]=31 £ ic 146/177 (2 pages)
31 March 1999Statement of affairs (7 pages)
31 March 1999Ad 20/01/99--------- £ si [email protected]=31 £ ic 146/177 (2 pages)
31 March 1999Ad 20/01/99--------- £ si [email protected] £ ic 177/177 (2 pages)
31 March 1999Statement of affairs (7 pages)
31 March 1999Statement of affairs (7 pages)
31 March 1999Statement of affairs (8 pages)
31 March 1999Statement of affairs (8 pages)
31 March 1999Ad 20/01/99--------- £ si [email protected] £ ic 177/177 (2 pages)
15 February 1999S-div 20/01/99 (1 page)
15 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1999Memorandum and Articles of Association (12 pages)
15 February 1999Memorandum and Articles of Association (12 pages)
15 February 1999S-div 20/01/99 (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1998Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 90 long acre london WC2E 9TT (1 page)
11 December 1998Registered office changed on 11/12/98 from: 90 long acre london WC2E 9TT (1 page)
9 December 1998Company name changed addlock LIMITED\certificate issued on 09/12/98 (2 pages)
9 December 1998Company name changed addlock LIMITED\certificate issued on 09/12/98 (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page)
13 November 1998Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page)
13 November 1998Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page)
6 November 1998Incorporation (15 pages)
6 November 1998Incorporation (15 pages)