UKBizDB.co.uk

BRITISH TOY FAIRS (INTERNATIONAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Toy Fairs (international) Limited. The company was founded 66 years ago and was given the registration number 00592274. The firm's registered office is in LONDON. You can find them at Btha House, 142-144 Long Lane, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRITISH TOY FAIRS (INTERNATIONAL) LIMITED
Company Number:00592274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Btha House, 142-144 Long Lane, London, England, SE1 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Secretary01 March 2009Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director14 March 2021Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director30 September 2023Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director14 March 2021Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director14 March 2021Active
106, Victoria Street, St. Albans, AL1 3TG

Secretary01 March 2009Active
9 The Gardens, London, SE22 9QD

Secretary-Active
80 Camberwell Rd., London, SE5 0EG

Director25 May 2004Active
Stedlands Farm, Bellvale Lane, Haslemere, GU27 3DJ

Director25 April 1996Active
St Matthews Vicarage, 7 Brownlow Road, Croydon, CR0 5JT

Director23 May 2002Active
St Matthews Vicarage, 7 Brownlow Road, Croydon, CR0 5JT

Director25 June 1992Active
193 Goldhurst Terrace, London, NW6 3ER

Director28 April 1994Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director01 June 2019Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director25 June 2014Active
80 Camberwell Rd., London, SE5 0EG

Director25 May 2006Active
21 Manor Way, Letchworth Garden City, SG6 3NL

Director27 April 2000Active
9 Beech Road, Oadby, Leicester, LE2 5QL

Director30 April 1998Active
80 Camberwell Rd., London, SE5 0EG

Director24 May 2007Active
5 Conygree Close, Lower Earley, Reading, RG6 4XE

Director23 May 2002Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director25 June 2014Active
1 Primrose Lane, Winnersh, Wokingham, RG11 5UR

Director25 May 2004Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director17 May 2019Active
48 Regents Park Road, London, NW1 7SX

Director-Active
80, Camberwell Road, London, SE5 0EG

Director21 April 2011Active
44 Hillside, Banstead, SM7 1HF

Director05 September 1996Active
44 Hillside, Banstead, SM7 1HF

Director-Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director14 March 2018Active
80 Camberwell Rd., London, SE5 0EG

Director29 May 2008Active
62, Gloucester Crescent, London, NW1 7EG

Director-Active
Btha House, 142-144 Long Lane, London, England, SE1 4BS

Director29 June 2016Active
142-146, Long Lane, London, England, SE1 4BS

Director20 June 2012Active
Poplar Cottage, Dingestow, Monmouth, NP25 4DZ

Director-Active
Church View, Church Lane, Widdington, Saffron Walden, CB11 3SF

Director29 April 1999Active
Church View, Church Lane, Widdington, Saffron Walden, CB11 3SF

Director27 June 1991Active

People with Significant Control

Mr Andrew Howard Thomas Laughton
Notified on:01 June 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Btha House, 142-144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Significant influence or control
British Toy & Hobby Association Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Btha House, 142-144 Long Lane, London, England, SE1 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.