About

Registered Number: 03474743
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O Strax Uk Ltd Braywick House West, Windsor Road, Maidenhead, Berkshire, SL6 1DN,

 

Mobile Accessory Club Ltd was founded on 02 December 1997 and are based in Maidenhead in Berkshire, it has a status of "Active". We do not know the number of employees at the business. The business has 5 directors listed as Palmason, Gudmundur, Assan, Susan, Portnoi, Alan Maurice, Sherry, Mark Douglas, Toker, Brett David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMASON, Gudmundur 21 November 2016 - 1
PORTNOI, Alan Maurice 02 December 1997 15 February 2000 1
SHERRY, Mark Douglas 05 September 2008 21 November 2016 1
TOKER, Brett David 21 November 2016 20 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ASSAN, Susan 07 March 2011 21 November 2016 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 16 December 2017
AD01 - Change of registered office address 23 August 2017
AA01 - Change of accounting reference date 18 August 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 20 April 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 15 March 2011
AP03 - Appointment of secretary 07 March 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 26 January 2010
TM02 - Termination of appointment of secretary 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
RESOLUTIONS - N/A 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 14 December 2001
287 - Change in situation or address of Registered Office 14 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 25 April 2001
225 - Change of Accounting Reference Date 28 March 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 27 September 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
363a - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
225 - Change of Accounting Reference Date 17 August 1999
363a - Annual Return 21 December 1998
RESOLUTIONS - N/A 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
RESOLUTIONS - N/A 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.