Company NameThe Mobile Phone House Limited
DirectorKhalid Malik
Company StatusActive
Company Number05783164
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Previous NamePound Plus (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Khalid Malik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameAfshan Malik
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameTariq Malik
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleShop Keeper
Correspondence Address96 Raynton Drive
Hayes
Middlesex
UB4 8BG
Secretary NameNazia Malik
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Raynton Drive
Hayes
Middlesex
UB4 8BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,151
Cash£4,633
Current Liabilities£87,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Director's details changed for Khalid Malik on 17 April 2016 (2 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Secretary's details changed for Afshan Malik on 17 April 2016 (1 page)
28 April 2016Director's details changed for Khalid Malik on 17 April 2016 (2 pages)
28 April 2016Secretary's details changed for Afshan Malik on 17 April 2016 (1 page)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Company name changed pound plus (uk) LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Company name changed pound plus (uk) LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Return made up to 18/04/08; full list of members (3 pages)
7 November 2008Return made up to 18/04/08; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from 189A mansfield place south croydon surrey CR2 6EG (1 page)
1 November 2008Registered office changed on 01/11/2008 from 189A mansfield place south croydon surrey CR2 6EG (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 196 preston road wembley middlesex HA9 8PA (1 page)
24 October 2007Registered office changed on 24/10/07 from: 196 preston road wembley middlesex HA9 8PA (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page)
18 July 2007Registered office changed on 18/07/07 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page)
18 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Incorporation (9 pages)
18 April 2006Director resigned (1 page)
18 April 2006Incorporation (9 pages)