CELLULAR U.K. LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5BY

Company number 02927890
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Previous accounting period extended from 31 March 2017 to 30 April 2017; Previous accounting period shortened from 31 July 2017 to 31 March 2017. The most likely internet sites of CELLULAR U.K. LIMITED are www.cellularuk.co.uk, and www.cellular-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Cellular U K Limited is a Private Limited Company. The company registration number is 02927890. Cellular U K Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of Cellular U K Limited is 42 Lytton Road Barnet Hertfordshire United Kingdom En5 5by. The company`s financial liabilities are £67.96k. It is £-9.32k against last year. The cash in hand is £7.26k. It is £7.24k against last year. And the total assets are £39.53k, which is £-2.84k against last year. SENTER, Anthony George is a Director of the company. Secretary FREEDMAN, Adrian has been resigned. Secretary TSIAKKIROS, Basil has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director FREEDMAN, Adrian has been resigned. Director FREEDMAN, Adrian has been resigned. Director FREEDMAN, Hayley has been resigned. Director GOLD, Robert has been resigned. Director MACHELL, Thomas Edward Charles has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WAKEFIELD, Jeremy Paul has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


cellular u.k. Key Finiance

LIABILITIES £67.96k
-13%
CASH £7.26k
+36195%
TOTAL ASSETS £39.53k
-7%
All Financial Figures

Current Directors

Director
SENTER, Anthony George
Appointed Date: 20 December 2016
55 years old

Resigned Directors

Secretary
FREEDMAN, Adrian
Resigned: 01 September 2011
Appointed Date: 10 August 1994

Secretary
TSIAKKIROS, Basil
Resigned: 10 August 1994
Appointed Date: 08 July 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 April 1994
Appointed Date: 11 May 1994

Director
FREEDMAN, Adrian
Resigned: 31 July 2012
Appointed Date: 01 September 2011
61 years old

Director
FREEDMAN, Adrian
Resigned: 01 September 2011
Appointed Date: 08 July 1994
61 years old

Director
FREEDMAN, Hayley
Resigned: 21 December 2016
Appointed Date: 08 July 1994
56 years old

Director
GOLD, Robert
Resigned: 01 September 1998
Appointed Date: 05 May 1998
59 years old

Director
MACHELL, Thomas Edward Charles
Resigned: 24 February 2003
Appointed Date: 22 June 2001
49 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 12 April 1994
Appointed Date: 11 May 1994

Director
WAKEFIELD, Jeremy Paul
Resigned: 03 June 2004
Appointed Date: 21 July 2003
60 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 April 1994
Appointed Date: 11 May 1994

Persons With Significant Control

Mr Anthony George Senter
Notified on: 24 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Ms Hayley Freedman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CELLULAR U.K. LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
15 May 2017
Previous accounting period extended from 31 March 2017 to 30 April 2017
12 May 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Jan 2017
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 January 2017
...
... and 74 more events
14 Jul 1994
Company name changed\certificate issued on 14/07/94
17 May 1994
Registered office changed on 17/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

17 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1994
Director resigned;new director appointed

11 May 1994
Incorporation

CELLULAR U.K. LIMITED Charges

26 March 1999
Rent deposit deed
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Nackebro Ab (Publ)
Description: Rent deposit for £3,364.
30 July 1996
Fixed charge supplemental to a debenture dated 28TH may 1996 issued by the company
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
28 May 1996
Debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…