Kendal Avenue
London
W3 0XA
Secretary Name | Aleksandra Rainer |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 01 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
Director Name | Mr Raymond Wilbert Lindfield Goodwin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foxcombe Road London SW15 4LH |
Secretary Name | Mrs Charmaine De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greystoke House 150 Brunswick Road London W5 1AW |
Director Name | Mr Robert Rainer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.businessmobiles.com/ |
---|---|
Telephone | 0800 9992999 |
Telephone region | Freephone |
Registered Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | 31e LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,574 |
Cash | £166,540 |
Current Liabilities | £2,193,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 February 2019 | Delivered 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 2014 | Delivered on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 October 2012 | Delivered 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 2000 | Delivered 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 |
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 May 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
30 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
15 June 2021 | Registered 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 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
13 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 October 2020 | Registered 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 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 September 2019 | Director's details changed for Charmaine Rothschild on 31 October 2017 (2 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 February 2019 | Registration of charge 037720250004, created on 22 February 2019 (23 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 037720250003 in full (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Termination of appointment of Robert Rainer as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Robert Rainer as a director on 30 November 2014 (1 page) |
20 November 2014 | Registration of charge 037720250003, created on 18 November 2014 (44 pages) |
20 November 2014 | Registration of charge 037720250003, created on 18 November 2014 (44 pages) |
29 July 2014 | Appointment of Mr Robert Rainer as a director on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Robert Rainer as a director on 28 July 2014 (2 pages) |
17 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Registered office address changed from 4Th Floor Westworld West Gate London W5 1DT on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 4Th Floor Westworld West Gate London W5 1DT on 13 November 2013 (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages) |
14 June 2013 | Director's details changed for Charmaine De Souza on 2 June 2012 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 June 2011 | Secretary's details changed for Aleksandra Rainer on 23 June 2011 (3 pages) |
28 June 2011 | Secretary's details changed for Aleksandra Rainer on 23 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Charmaine De Souza on 23 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Charmaine De Souza on 23 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 January 2007 | Memorandum and Articles of Association (10 pages) |
20 January 2007 | Memorandum and Articles of Association (10 pages) |
17 January 2007 | Company name changed 31E cellular LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed 31E cellular LIMITED\certificate issued on 17/01/07 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: fourth floor west wing west world west gate london W5 1DT (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: fourth floor west wing west world west gate london W5 1DT (1 page) |
7 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Return made up to 17/05/06; full list of members
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (2 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page) |
21 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members
|
28 May 2002 | Return made up to 17/05/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
21 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 January 2001 | Ad 19/04/00--------- £ si [email protected] (2 pages) |
15 January 2001 | Ad 19/04/00--------- £ si [email protected] (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
15 September 2000 | Registered office changed on 15/09/00 from: 15 foxcombe road london SW15 4LH (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 15 foxcombe road london SW15 4LH (1 page) |
12 July 2000 | Company name changed 31E cellular operations LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 July 2000 | Company name changed 31E cellular operations LIMITED\certificate issued on 13/07/00 (2 pages) |
23 May 2000 | Company name changed fast fones direct LTD\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed fast fones direct LTD\certificate issued on 24/05/00 (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Incorporation (16 pages) |
17 May 1999 | Incorporation (16 pages) |