This company is commonly known as Funtime Gifts Limited. The company was founded 31 years ago and was given the registration number 02729111. The firm's registered office is in LONDON. You can find them at Unit 2 Old Post Office Lane, Kidbrooke, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FUNTIME GIFTS LIMITED |
---|---|---|
Company Number | : | 02729111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Old Post Office Lane, Kidbrooke, London, SE3 9BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Funtime Gifts, Little Heath, Off St Marys Road, Swanley, England, BR8 7FN | Secretary | 31 March 2022 | Active |
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH | Director | - | Active |
Funtime Gifts, Little Heath, St. Marys Road, Swanley, England, BR8 7FN | Director | 02 January 2015 | Active |
Funtime Gifts, Little Heath, St. Marys Road, Swanley, England, BR8 7FN | Director | 02 January 2015 | Active |
51 Robin Lane, Sandhurst, GU47 9AU | Secretary | - | Active |
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH | Secretary | 08 August 2005 | Active |
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH | Secretary | 01 July 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 06 July 1992 | Active |
51 Robin Lane, Sandhurst, GU47 9AU | Director | 14 July 1992 | Active |
Birchwood Cottage, Mizen Way, Cobham, KT11 2RG | Director | 22 July 1999 | Active |
26 Maidstone House, Carmen Street, London, E14 6AU | Director | 26 August 1992 | Active |
11, Fairfax Close, Clifton, Shefford, England, SG17 5RH | Director | 01 January 2020 | Active |
209 Cirencester Road, Charlton Kings, Cheltenham, GL53 8DF | Director | 26 August 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 06 July 1992 | Active |
Wandering Dodo Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY |
Nature of control | : |
|
Mr Malcolm John Ford | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Funtime Gifts, Little Heath, Swanley, England, BR8 7FN |
Nature of control | : |
|
Funtime Gifts (H.K.) Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Unit 9, 14th Floor, Nan Fung Commercial Centre, Kowloon Bay, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-28 | Capital | Legacy. | Download |
2023-07-28 | Insolvency | Legacy. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-28 | Capital | Capital allotment shares. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-15 | Capital | Legacy. | Download |
2022-07-15 | Insolvency | Legacy. | Download |
2022-07-15 | Resolution | Resolution. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Appoint person secretary company with name date. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-07 | Capital | Legacy. | Download |
2021-09-07 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.