Company NameThe Carphone Warehouse UK Limited
Company StatusDissolved
Company Number03827277
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sarah Thomas
StatusClosed
Appointed14 March 2019(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2020(20 years, 5 months after company formation)
Appointment Duration2 years (closed 08 February 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
StatusClosed
Appointed29 January 2021(21 years, 5 months after company formation)
Appointment Duration1 year (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameDiane Chadwick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address67 Eastcombe Avenue
London
SE7 7JD
Secretary NameClare Coulter
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Bowfell Road
London
W6 9HE
Director NameMr Frank McHugh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Director NameAndrew Robert Fryatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 days after company formation)
Appointment Duration5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressGarden Cottage
Kenswick, Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Secretary NameFrank McHugh
NationalityBritish
StatusResigned
Appointed16 August 1999(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 June 2000)
RoleChartered Accountant
Correspondence Address9 Maidenhair Drive
Rugby
Warwickshire
CV23 0SE
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressChemin Des Laurelles 50
1196 Gland
Switzerland
Director NameRichard John Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 03 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln Farmhouse
High Street
Standlake
Oxfordshire
OX8 7RH
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed06 June 2000(9 months, 4 weeks 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
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Director NameMr Roger William Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameFiona Catherine Bembridge
StatusResigned
Appointed03 March 2010(10 years, 6 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(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMarcus Roy
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed01 May 2014(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(15 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
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(16 years, 6 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
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed29 November 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed12 July 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 6 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(19 years, 4 months 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(19 years, 5 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(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitewww.CarphoneWarehouse.com
Telephone0800 0496250
Telephone regionFreephone

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

Financials

Year2013
Turnover£3,280,000
Gross Profit£156,000
Net Worth£7,266,000

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

25 September 1999Delivered on: 5 October 1999
Satisfied on: 12 December 2002
Persons entitled: Lloyds Tsb 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

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2021Voluntary strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
1 March 2021Audit exemption subsidiary accounts made up to 2 May 2020 (10 pages)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages)
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (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)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (11 pages)
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)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
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 January 2020Confirmation statement made on 20 January 2020 with updates (5 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 (10 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 (167 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 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)
27 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)
30 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
30 August 2018Appointment of Mr Leon Smith as a director on 12 July 2018 (2 pages)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (10 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 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)
31 January 2018Confirmation statement made on 20 January 2018 with updates (3 pages)
30 November 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
30 November 2017Appointment of Mr Bruce Michael Richardson as a director on 29 November 2017 (2 pages)
30 November 2017Appointment of Mr Bruce Michael Richardson as a director on 29 November 2017 (2 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000,000
(4 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000,000
(4 pages)
17 March 2016Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages)
17 March 2016Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
25 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
25 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
25 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
(5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
(5 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
14 May 2015Appointment of Mr Andrew Keith Sunderland as a director on 20 March 2015 (2 pages)
14 May 2015Appointment of Mr Andrew Keith Sunderland as a director on 20 March 2015 (2 pages)
14 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page)
14 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page)
28 April 2015Audit exemption subsidiary accounts made up to 29 March 2014 (13 pages)
28 April 2015Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (108 pages)
28 April 2015Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
28 April 2015Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
28 April 2015Audit exemption subsidiary accounts made up to 29 March 2014 (13 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (108 pages)
28 April 2015Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
15 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000,000
(4 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000,000
(4 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Appointment of Ms Julie Begon as a secretary (2 pages)
9 June 2014Appointment of Ms Julie Begon as a secretary (2 pages)
27 December 2013Full accounts made up to 30 March 2013 (15 pages)
27 December 2013Full accounts made up to 30 March 2013 (15 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 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)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 November 2011Full accounts made up to 2 April 2011 (16 pages)
21 November 2011Full accounts made up to 2 April 2011 (16 pages)
21 November 2011Full accounts made up to 2 April 2011 (16 pages)
4 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 November 2010Full accounts made up to 3 April 2010 (16 pages)
17 November 2010Full accounts made up to 3 April 2010 (16 pages)
17 November 2010Full accounts made up to 3 April 2010 (16 pages)
2 October 2010Full accounts made up to 4 April 2009 (16 pages)
2 October 2010Full accounts made up to 4 April 2009 (16 pages)
2 October 2010Full accounts made up to 4 April 2009 (16 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)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Ian Peter Kenyon as a director (2 pages)
29 March 2010Appointment of Ian Peter Kenyon as a director (2 pages)
16 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
16 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
16 March 2010Termination of appointment of Richard Collier as a director (1 page)
16 March 2010Termination of appointment of Richard Collier as a director (1 page)
16 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
16 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
11 August 2009Appointment terminated director charles dunstone (1 page)
11 August 2009Appointment terminated director roger taylor (1 page)
11 August 2009Appointment terminated director charles dunstone (1 page)
11 August 2009Appointment terminated director roger taylor (1 page)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 29 March 2008 (15 pages)
5 February 2009Full accounts made up to 29 March 2008 (15 pages)
7 October 2008Director appointed roger william taylor (2 pages)
7 October 2008Director appointed roger william taylor (2 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
2 June 2008Appointment terminated director frank mchugh (1 page)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
2 June 2008Appointment terminated director frank mchugh (1 page)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
30 May 2007Return made up to 30/04/07; full list of members (2 pages)
30 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 February 2007Full accounts made up to 1 April 2006 (19 pages)
1 February 2007Full accounts made up to 1 April 2006 (19 pages)
1 February 2007Full accounts made up to 1 April 2006 (19 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
28 June 2006Return made up to 30/04/06; full list of members (2 pages)
28 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 February 2006Full accounts made up to 2 April 2005 (20 pages)
5 February 2006Full accounts made up to 2 April 2005 (20 pages)
5 February 2006Full accounts made up to 2 April 2005 (20 pages)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
13 January 2005Full accounts made up to 31 March 2004 (19 pages)
13 January 2005Full accounts made up to 31 March 2004 (19 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
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)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
1 February 2004Full accounts made up to 29 March 2003 (17 pages)
1 February 2004Full accounts made up to 29 March 2003 (17 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
8 February 2003Full accounts made up to 30 March 2002 (18 pages)
8 February 2003Full accounts made up to 30 March 2002 (18 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Return made up to 12/08/02; full list of members (8 pages)
31 October 2002Return made up to 12/08/02; full list of members (8 pages)
14 August 2002Notice of resolution removing auditor (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
5 April 2002Full accounts made up to 31 March 2001 (16 pages)
5 April 2002Full accounts made up to 31 March 2001 (16 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
12 October 2001Return made up to 12/08/01; full list of members (7 pages)
12 October 2001Return made up to 12/08/01; full list of members (7 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 25 March 2000 (16 pages)
2 February 2001Full accounts made up to 25 March 2000 (16 pages)
7 November 2000Return made up to 12/08/00; full list of members (6 pages)
7 November 2000Return made up to 12/08/00; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
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 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
21 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
6 February 2000New director appointed (1 page)
6 February 2000Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 5000000/8479999 (2 pages)
6 February 2000Ad 25/09/99--------- £ si 1520000@1=1520000 £ ic 3480000/5000000 (2 pages)
6 February 2000New director appointed (1 page)
6 February 2000Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 5000000/8479999 (2 pages)
6 February 2000New director appointed (1 page)
6 February 2000New director appointed (1 page)
6 February 2000Ad 25/09/99--------- £ si 1520000@1=1520000 £ ic 3480000/5000000 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
5 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
3 September 1999Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 1/3480000 (2 pages)
3 September 1999Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 1/3480000 (2 pages)
12 August 1999Incorporation (17 pages)
12 August 1999Incorporation (17 pages)