This company is commonly known as Fagin's Toys Limited. The company was founded 50 years ago and was given the registration number 01151195. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 1 Malvern Road, Aylesbury, Buckinghamshire, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.
Name | : | FAGIN'S TOYS LIMITED |
---|---|---|
Company Number | : | 01151195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1973 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF | Secretary | 03 May 2020 | Active |
1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF | Director | 03 May 2020 | Active |
Flat 1, 20 Raymond Avenue, London, W13 9UZ | Director | 16 December 2001 | Active |
Castel Fleuri, 29310 Querrien, France, | Secretary | 05 May 1993 | Active |
1 Malvern Road, Aylesbury, HP20 1QF | Secretary | 06 May 1993 | Active |
25 Townshend Road, Richmond, TW9 1XH | Secretary | - | Active |
46 Church Crescent, Muswell Hill, London, N10 3NE | Director | 01 August 1993 | Active |
Castel Fleuri, 29310 Querrien, France, | Director | - | Active |
19 Amesbury Court, Crofton Way, Enfield, EN2 8HY | Director | 22 January 1993 | Active |
Castel Fleuri, 29310 Querrien, France, | Director | - | Active |
6 Valette Court, London, N10 3RA | Director | 01 February 2001 | Active |
441 St Johns Road, Clacton On Sea, CO16 8DU | Director | 22 January 1993 | Active |
180 Southgate Road, Islington, London, N1 3HU | Director | 01 January 1994 | Active |
1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF | Director | 24 January 2015 | Active |
34 Brendon Grove, East Finchley, London, N2 8JZ | Director | 01 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Appoint person secretary company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-24 | Officers | Appoint person director company with name date. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.