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(22 years, 6 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(23 years after company formation) |
Appointment Duration | 12 months |
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 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(23 years, 7 months after company formation) |
Appointment Duration | 5 months |
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 | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 71 Addison Road London W14 8EB |
Director Name | Edward James Moore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | It Strategist |
Correspondence Address | 19 Harpenden Rise Harpenden Hertfordshire AL5 3BG |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Mr Robert Patrick Kelvin Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ashbourne Road Ealing London W5 3ED |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree End Spring Woods Virginia Water Surrey GU25 4PW |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Director Name | Mr Nigel Jeremy Langstaff |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2018) |
Role | Chartered Accountant |
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 | 07 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 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 | South African |
Status | Resigned |
Appointed | 17 February 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 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 | 02 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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(18 years, 8 months 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(18 years, 9 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(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
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(19 years, 10 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(20 years, 10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.carphonewarehouse.com |
---|---|
Telephone | 0800 0496250 |
Telephone region | Freephone |
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 |
Year | 2013 |
---|---|
Turnover | £247,698 |
Net Worth | £491,341 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
16 November 2023 | Appointment of Mr Richard Lester as a director on 16 November 2023 (2 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) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (248 pages) |
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (12 pages) |
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
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) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 1 May 2021 (12 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 (237 pages) |
17 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 October 2021 | Change of details for Dixons Carphone Plc as a person with significant control on 15 September 2021 (2 pages) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (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 | Audit exemption subsidiary accounts made up to 2 May 2020 (12 pages) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (12 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 Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (193 pages) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
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 January 2020 | Confirmation statement made on 20 January 2020 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 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
4 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (11 pages) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages) |
4 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (168 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 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) |
27 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) |
8 March 2018 | Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (12 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (12 pages) |
3 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (12 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
22 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 Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
16 January 2015 | Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page) |
16 January 2015 | Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page) |
16 January 2015 | Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
28 November 2012 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
7 November 2012 | Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Robert Clarkson as a director (1 page) |
31 March 2010 | Appointment of Nigel Jeremy Langstaff as a director (2 pages) |
31 March 2010 | Appointment of Nigel Jeremy Langstaff as a director (2 pages) |
31 March 2010 | Termination of appointment of Robert Clarkson as a director (1 page) |
12 March 2010 | Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 12 March 2010 (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 1 portal way london W3 6RS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 1 portal way london W3 6RS (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 June 2008 | Appointment terminated director charlie cox (1 page) |
24 June 2008 | Appointment terminated director charlie cox (1 page) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (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) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
2 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Director resigned (1 page) |
23 August 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
23 August 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
1 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
29 July 2002 | Return made up to 03/04/02; full list of members (7 pages) |
29 July 2002 | Return made up to 03/04/02; full list of members (7 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
7 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
8 January 2002 | Company name changed PHONE4INFO LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed PHONE4INFO LIMITED\certificate issued on 08/01/02 (2 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
17 April 2000 | Ad 03/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2000 | Ad 03/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
4 April 2000 | New director appointed (1 page) |
4 April 2000 | New director appointed (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (1 page) |
4 April 2000 | New secretary appointed (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (13 pages) |
3 April 2000 | Incorporation (13 pages) |