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(23 years, 11 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(24 years, 5 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(25 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Adrian John Alan Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 16 Garden Road Bromley Kent BR1 3LX |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Chemin Des Laurelles 50 1196 Gland Switzerland |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Mr Roger William Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Pierre Cuilleret |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2000(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 12 Rue De La Chaise Paris 75007 Foreign |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Nuno Luz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Avenida Da La Vega No 3 Portal 3 Atico Alcobendas Madrid 28108 Foreign |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Sue Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 66 Northumberland Road Harrow Middlesex HA2 7RE |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Fiona Catherine Bembridge |
---|---|
Status | Resigned |
Appointed | 03 March 2010(11 years, 4 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(11 years, 8 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 | 26 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Richard Pinnington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 26 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Miss Elena Jimenez Bergman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 February 2014(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2014) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Jose Domingo MariÑO-Castelao |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 February 2014(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2014) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Jose Domingo MariÑO-Castelao |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 February 2014(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2014) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 01 May 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2016) |
Role | Company Director |
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 | 17 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 17 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2018) |
Role | Company Director |
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 | 05 October 2017(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (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 | 29 November 2017(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(20 years, 1 month 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(20 years, 2 months 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 | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
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(21 years, 3 months 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(22 years, 3 months 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | phonehouse.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
28.3m at £1 | Carphone Warehouse Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,409,000 |
Cash | £128,926,000 |
Current Liabilities | £29,777,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 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) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (248 pages) |
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (14 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) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 1 May 2021 (15 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page) |
19 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 March 2021 | Statement by Directors (1 page) |
1 March 2021 | Resolutions
|
1 March 2021 | Solvency Statement dated 22/02/21 (1 page) |
1 March 2021 | Statement of capital on 1 March 2021
|
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 2 May 2020 (15 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (18 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
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) |
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 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 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) |
4 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (18 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
4 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (168 pages) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 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) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (21 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
9 January 2018 | Director's details changed for Mr Leon Smith on 15 December 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Leon Smith on 15 December 2017 (2 pages) |
30 November 2017 | Appointment of Mr Leon Smith as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Leon Smith as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
10 October 2017 | Appointment of Mr Bruce Michael Richardson as a director on 5 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Bruce Michael Richardson as a director on 5 October 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (20 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (20 pages) |
25 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
25 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
25 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
25 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
25 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
25 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 18/11/2016 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 18/11/2016 (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates
|
18 November 2016 | Confirmation statement made on 18 November 2016 with updates
|
3 June 2016 | Auditor's resignation (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
13 May 2016 | Full accounts made up to 2 May 2015 (17 pages) |
13 May 2016 | Full accounts made up to 2 May 2015 (17 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Appointment of Julia Hui Ching Foo as a secretary on 17 February 2016 (2 pages) |
25 February 2016 | Appointment of Julia Hui Ching Foo as a secretary on 17 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page) |
25 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 Julie Begon as a secretary on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Julie Begon as a secretary on 17 February 2016 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
22 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Previous accounting period extended from 27 March 2015 to 30 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 27 March 2015 to 30 April 2015 (1 page) |
22 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 April 2015 | Full accounts made up to 29 March 2014 (18 pages) |
15 April 2015 | Full accounts made up to 29 March 2014 (18 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 October 2014 | Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Jose Domingo Mariño-Castelao as a director on 12 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Jose Domingo Mariño-Castelao as a director on 12 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Elena Jimenez Bergman as a director on 3 February 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 March 2013 (17 pages) |
26 June 2014 | Full accounts made up to 31 March 2013 (17 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (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) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
12 February 2014 | Appointment of Mr Jose Domingo Mariño-Castelao as a director (2 pages) |
12 February 2014 | Appointment of Mr Jose Domingo Mariño-Castelao as a director (2 pages) |
10 February 2014 | Appointment of Miss Elena Jimenez Bergman as a director (2 pages) |
10 February 2014 | Appointment of Miss Elena Jimenez Bergman as a director (2 pages) |
4 February 2014 | Termination of appointment of Nuno Luz as a director (1 page) |
4 February 2014 | Termination of appointment of Nuno Luz as a director (1 page) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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) |
26 June 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
26 June 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 June 2011 | Termination of appointment of Andrew Pinnington as a director (1 page) |
30 June 2011 | Termination of appointment of Andrew Pinnington as a director (1 page) |
13 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Appointment of Mr Andrew Richard Pinnington as a director (2 pages) |
28 July 2010 | Appointment of Mr Andrew Richard Pinnington as a director (2 pages) |
26 July 2010 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
26 July 2010 | Appointment of Mr Ian Peter Kenyon as a director (2 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) |
9 April 2010 | Full accounts made up to 31 March 2009 (42 pages) |
9 April 2010 | Full accounts made up to 31 March 2009 (42 pages) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
10 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 December 2009 | Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page) |
6 December 2009 | Director's details changed for Nuno Luz on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Nuno Luz on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Nuno Luz on 4 December 2009 (2 pages) |
6 December 2009 | Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page) |
6 December 2009 | Secretary's details changed for Mr Timothy Simon Morris on 4 December 2009 (1 page) |
13 April 2009 | Appointment terminated director charles dunstone (1 page) |
13 April 2009 | Appointment terminated director charles dunstone (1 page) |
13 April 2009 | Appointment terminated director roger taylor (1 page) |
13 April 2009 | Appointment terminated director roger taylor (1 page) |
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) |
4 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
3 July 2008 | Ad 12/06/08\gbp si [email protected]=0.75\gbp ic 28250179/28250179.75\ (2 pages) |
3 July 2008 | Conso (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Ad 12/06/08\gbp si [email protected]=0.75\gbp ic 28250179/28250179.75\ (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Conso (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
13 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 06/11/04; full list of members
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 06/11/04; full list of members
|
2 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Ad 30/03/04--------- £ si 11500000@1=11500000 £ ic 179/11500179 (2 pages) |
18 June 2004 | Ad 30/03/04--------- £ si 11500000@1=11500000 £ ic 179/11500179 (2 pages) |
18 June 2004 | Ad 30/03/04--------- £ si 5000000@1=5000000 £ ic 23250179/28250179 (2 pages) |
18 June 2004 | Ad 30/03/04--------- £ si 5000000@1=5000000 £ ic 23250179/28250179 (2 pages) |
18 June 2004 | Ad 30/03/04--------- £ si 11750000@1=11750000 £ ic 11500179/23250179 (2 pages) |
18 June 2004 | Ad 30/03/04--------- £ si 11750000@1=11750000 £ ic 11500179/23250179 (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page) |
31 March 2004 | Nc inc already adjusted 23/03/04 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Nc inc already adjusted 23/03/04 (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 06/11/02; full list of members (7 pages) |
8 February 2003 | Return made up to 06/11/02; full list of members (7 pages) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
28 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 February 2002 | Return made up to 06/11/01; full list of members (7 pages) |
13 February 2002 | Return made up to 06/11/01; full list of members (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
10 May 2001 | Full accounts made up to 25 March 2000 (10 pages) |
10 May 2001 | Full accounts made up to 25 March 2000 (10 pages) |
23 January 2001 | Delivery ext'd 3 mth 25/03/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 25/03/00 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 06/11/00; full list of members
|
7 November 2000 | Return made up to 06/11/00; full list of members
|
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
28 April 2000 | Full accounts made up to 27 March 1999 (10 pages) |
28 April 2000 | Full accounts made up to 27 March 1999 (10 pages) |
27 January 2000 | Delivery ext'd 3 mth 27/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 27/03/99 (1 page) |
3 December 1999 | Return made up to 06/11/99; full list of members
|
3 December 1999 | Return made up to 06/11/99; full list of members
|
17 September 1999 | Accounting reference date shortened from 30/11/99 to 27/03/99 (1 page) |
17 September 1999 | Accounting reference date shortened from 30/11/99 to 27/03/99 (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected]=46 £ ic 100/146 (2 pages) |
31 March 1999 | Statement of affairs (7 pages) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected]=46 £ ic 100/146 (2 pages) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected]=31 £ ic 146/177 (2 pages) |
31 March 1999 | Statement of affairs (7 pages) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected]=31 £ ic 146/177 (2 pages) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected] £ ic 177/177 (2 pages) |
31 March 1999 | Statement of affairs (7 pages) |
31 March 1999 | Statement of affairs (7 pages) |
31 March 1999 | Statement of affairs (8 pages) |
31 March 1999 | Statement of affairs (8 pages) |
31 March 1999 | Ad 20/01/99--------- £ si [email protected] £ ic 177/177 (2 pages) |
15 February 1999 | S-div 20/01/99 (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Memorandum and Articles of Association (12 pages) |
15 February 1999 | Memorandum and Articles of Association (12 pages) |
15 February 1999 | S-div 20/01/99 (1 page) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1998 | Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 90 long acre london WC2E 9TT (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 90 long acre london WC2E 9TT (1 page) |
9 December 1998 | Company name changed addlock LIMITED\certificate issued on 09/12/98 (2 pages) |
9 December 1998 | Company name changed addlock LIMITED\certificate issued on 09/12/98 (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 120 east road london N1 6AA (1 page) |
6 November 1998 | Incorporation (15 pages) |
6 November 1998 | Incorporation (15 pages) |