Company NameBusinessmobiles.com Ltd
DirectorCharmaine De Souza
Company StatusActive
Company Number03772025
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameCharmaine De Souza
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Western Avenue Business Centre
Kendal Avenue
London
W3 0XA
Secretary NameAleksandra Rainer
NationalityPolish
StatusCurrent
Appointed01 January 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressIh.3.19 Q West 1110 Great West Road
Brentford
TW8 0GP
Director NameMr Raymond Wilbert Lindfield Goodwin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Foxcombe Road
London
SW15 4LH
Secretary NameMrs Charmaine De Souza
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greystoke House
150 Brunswick Road
London
W5 1AW
Director NameMr Robert Rainer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed28 July 2014(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressRegent House Western Avenue Business Centre
Kendal Avenue
London
W3 0XA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.businessmobiles.com/
Telephone0800 9992999
Telephone regionFreephone

Location

Registered AddressIh.3.19 Q West 1110 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.0131e LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,574
Cash£166,540
Current Liabilities£2,193,229

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 February 2019Delivered on: 25 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 November 2014Delivered on: 20 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 2012Delivered on: 3 October 2012
Satisfied on: 16 January 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 April 2000Delivered on: 5 May 2000
Satisfied on: 16 January 2014
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 May 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
15 June 2021Registered office address changed from 150, Ealing Aurora 71-75, Uxbridge Road London W5 5SL England to Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP on 15 June 2021 (1 page)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 October 2020Registered office address changed from Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75, Uxbridge Road London W5 5SL on 16 October 2020 (1 page)
30 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 September 2019Director's details changed for Charmaine Rothschild on 31 October 2017 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 February 2019Registration of charge 037720250004, created on 22 February 2019 (23 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 037720250003 in full (1 page)
31 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Termination of appointment of Robert Rainer as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Robert Rainer as a director on 30 November 2014 (1 page)
20 November 2014Registration of charge 037720250003, created on 18 November 2014 (44 pages)
20 November 2014Registration of charge 037720250003, created on 18 November 2014 (44 pages)
29 July 2014Appointment of Mr Robert Rainer as a director on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr Robert Rainer as a director on 28 July 2014 (2 pages)
17 July 2014Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
13 November 2013Registered office address changed from 4Th Floor Westworld West Gate London W5 1DT on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 4Th Floor Westworld West Gate London W5 1DT on 13 November 2013 (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages)
14 June 2013Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 June 2011Secretary's details changed for Aleksandra Rainer on 23 June 2011 (3 pages)
28 June 2011Secretary's details changed for Aleksandra Rainer on 23 June 2011 (3 pages)
28 June 2011Director's details changed for Charmaine De Souza on 23 June 2011 (3 pages)
28 June 2011Director's details changed for Charmaine De Souza on 23 June 2011 (3 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 17/05/08; full list of members (3 pages)
13 June 2008Return made up to 17/05/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 January 2007Memorandum and Articles of Association (10 pages)
20 January 2007Memorandum and Articles of Association (10 pages)
17 January 2007Company name changed 31E cellular LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed 31E cellular LIMITED\certificate issued on 17/01/07 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: fourth floor west wing west world west gate london W5 1DT (1 page)
4 July 2006Registered office changed on 04/07/06 from: fourth floor west wing west world west gate london W5 1DT (1 page)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
20 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 June 2005Return made up to 17/05/05; full list of members (2 pages)
1 June 2005Return made up to 17/05/05; full list of members (2 pages)
7 June 2004Return made up to 17/05/04; full list of members (6 pages)
7 June 2004Return made up to 17/05/04; full list of members (6 pages)
10 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
16 August 2003Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page)
16 August 2003Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page)
21 May 2003Return made up to 17/05/03; full list of members (6 pages)
21 May 2003Return made up to 17/05/03; full list of members (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 January 2002Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page)
27 January 2002Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page)
21 May 2001Return made up to 17/05/01; full list of members (6 pages)
21 May 2001Return made up to 17/05/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Ad 19/04/00--------- £ si [email protected] (2 pages)
15 January 2001Ad 19/04/00--------- £ si [email protected] (2 pages)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 2000Registered office changed on 15/09/00 from: 15 foxcombe road london SW15 4LH (1 page)
15 September 2000Registered office changed on 15/09/00 from: 15 foxcombe road london SW15 4LH (1 page)
12 July 2000Company name changed 31E cellular operations LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Return made up to 17/05/00; full list of members (6 pages)
12 July 2000Return made up to 17/05/00; full list of members (6 pages)
12 July 2000Company name changed 31E cellular operations LIMITED\certificate issued on 13/07/00 (2 pages)
23 May 2000Company name changed fast fones direct LTD\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed fast fones direct LTD\certificate issued on 24/05/00 (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
17 May 1999Incorporation (16 pages)
17 May 1999Incorporation (16 pages)