THE CELLPHONE STORE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 03323451
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 507 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 6 Fishergate Court Fishergate Preston PR1 8QF to 1st Floor, Unit 507 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 13 May 2016. The most likely internet sites of THE CELLPHONE STORE LIMITED are www.thecellphonestore.co.uk, and www.the-cellphone-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Cellphone Store Limited is a Private Limited Company. The company registration number is 03323451. The Cellphone Store Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of The Cellphone Store Limited is 1st Floor Unit 507 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The company`s financial liabilities are £61.74k. It is £53.55k against last year. The cash in hand is £83.69k. It is £-4.94k against last year. And the total assets are £253.55k, which is £29.96k against last year. AZIZ, Deniz is a Director of the company. LEE, David Alexander is a Director of the company. Secretary BLACKLEDGE, John Philip has been resigned. Secretary DUXBURY, Pamela Jane has been resigned. Secretary LINDLEY, Jacqueline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKLEDGE, Janet Susan has been resigned. Director BLACKLEDGE, John Philip has been resigned. Director DALTON, Philip Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


the cellphone store Key Finiance

LIABILITIES £61.74k
+653%
CASH £83.69k
-6%
TOTAL ASSETS £253.55k
+13%
All Financial Figures

Current Directors

Director
AZIZ, Deniz
Appointed Date: 02 April 2015
52 years old

Director
LEE, David Alexander
Appointed Date: 06 February 2009
50 years old

Resigned Directors

Secretary
BLACKLEDGE, John Philip
Resigned: 04 February 2005
Appointed Date: 24 February 1997

Secretary
DUXBURY, Pamela Jane
Resigned: 06 February 2009
Appointed Date: 04 February 2005

Secretary
LINDLEY, Jacqueline
Resigned: 02 April 2015
Appointed Date: 06 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Director
BLACKLEDGE, Janet Susan
Resigned: 06 February 2009
Appointed Date: 10 October 2000
64 years old

Director
BLACKLEDGE, John Philip
Resigned: 06 February 2009
Appointed Date: 24 February 1997
65 years old

Director
DALTON, Philip Anthony
Resigned: 10 October 2000
Appointed Date: 24 February 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Persons With Significant Control

Mr Deniz Aziz
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

THE CELLPHONE STORE LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Registered office address changed from 6 Fishergate Court Fishergate Preston PR1 8QF to 1st Floor, Unit 507 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 13 May 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 104

11 Feb 2016
Director's details changed for Mr David Alexander Lee on 1 October 2009
...
... and 73 more events
14 Mar 1997
New director appointed
14 Mar 1997
New secretary appointed;new director appointed
14 Mar 1997
Director resigned
14 Mar 1997
Secretary resigned
24 Feb 1997
Incorporation

THE CELLPHONE STORE LIMITED Charges

12 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…