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.
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 | : |
|
Registered Address | : | Btha House, 142-144 Long Lane, London, England, SE1 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Secretary | 01 March 2009 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 14 March 2021 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 30 September 2023 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 14 March 2021 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 14 March 2021 | Active |
106, Victoria Street, St. Albans, AL1 3TG | Secretary | 01 March 2009 | Active |
9 The Gardens, London, SE22 9QD | Secretary | - | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 25 May 2004 | Active |
Stedlands Farm, Bellvale Lane, Haslemere, GU27 3DJ | Director | 25 April 1996 | Active |
St Matthews Vicarage, 7 Brownlow Road, Croydon, CR0 5JT | Director | 23 May 2002 | Active |
St Matthews Vicarage, 7 Brownlow Road, Croydon, CR0 5JT | Director | 25 June 1992 | Active |
193 Goldhurst Terrace, London, NW6 3ER | Director | 28 April 1994 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 01 June 2019 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 25 June 2014 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 25 May 2006 | Active |
21 Manor Way, Letchworth Garden City, SG6 3NL | Director | 27 April 2000 | Active |
9 Beech Road, Oadby, Leicester, LE2 5QL | Director | 30 April 1998 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 24 May 2007 | Active |
5 Conygree Close, Lower Earley, Reading, RG6 4XE | Director | 23 May 2002 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 25 June 2014 | Active |
1 Primrose Lane, Winnersh, Wokingham, RG11 5UR | Director | 25 May 2004 | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 17 May 2019 | Active |
48 Regents Park Road, London, NW1 7SX | Director | - | Active |
80, Camberwell Road, London, SE5 0EG | Director | 21 April 2011 | Active |
44 Hillside, Banstead, SM7 1HF | Director | 05 September 1996 | Active |
44 Hillside, Banstead, SM7 1HF | Director | - | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 14 March 2018 | Active |
80 Camberwell Rd., London, SE5 0EG | Director | 29 May 2008 | Active |
62, Gloucester Crescent, London, NW1 7EG | Director | - | Active |
Btha House, 142-144 Long Lane, London, England, SE1 4BS | Director | 29 June 2016 | Active |
142-146, Long Lane, London, England, SE1 4BS | Director | 20 June 2012 | Active |
Poplar Cottage, Dingestow, Monmouth, NP25 4DZ | Director | - | Active |
Church View, Church Lane, Widdington, Saffron Walden, CB11 3SF | Director | 29 April 1999 | Active |
Church View, Church Lane, Widdington, Saffron Walden, CB11 3SF | Director | 27 June 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.