UKBizDB.co.uk

FURNITURE & GIFT FAIRS LIMITED

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

This company is commonly known as Furniture & Gift Fairs Limited. The company was founded 28 years ago and was given the registration number 03194033. The firm's registered office is in LONDON. You can find them at 69-79 Bedford House, Fulham High Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:FURNITURE & GIFT FAIRS LIMITED
Company Number:03194033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:69-79 Bedford House, Fulham High Street, London, England, SW6 3JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Secretary20 February 2023Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Director20 February 2023Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director30 April 2018Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Director28 October 2016Active
17 Falcon Road, Hampton, TW12 2RA

Secretary02 May 1996Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Secretary01 October 2021Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Secretary28 October 2016Active
20 Courtlands Avenue, Hampton, TW12 3NT

Secretary30 May 1997Active
27 Middle Road, Lymington, SO41 9HE

Secretary26 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 May 1996Active
17 Falcon Road, Hampton, TW12 2RA

Director02 May 1996Active
4 Old Palace Terrace, Old Palace Terrace, Richmond, England, TW9 1NB

Director21 August 2014Active
17b Atherton Street, Battersea, London, SW11 2JE

Director02 May 1996Active
6 Birchalls, High Lane, Stansted, CM24 8LQ

Director05 January 1998Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Director28 October 2016Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Director22 December 1997Active
20 Courtlands Avenue, Hampton, TW12 3NT

Director02 April 1998Active
27, Middle Road, Lymington, England, SO41 9HE

Director21 August 2014Active
27 Middle Road, Lymington, SO41 9HE

Director02 May 1996Active
69-79 Bedford House, Fulham High Street, London, England, SW6 3JW

Director28 October 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 May 1996Active

People with Significant Control

January Furniture Show Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bedford House, Fulham High Street, London, England, SW6 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent 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
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-02Accounts

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-16Accounts

Legacy.

Download
2021-11-16Other

Legacy.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-04Other

Legacy.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.