This company is commonly known as Have More Fun (london) Limited. The company was founded 29 years ago and was given the registration number 02942408. The firm's registered office is in MILTON KEYNES. You can find them at 1 Thornbury, West Ashland, Milton Keynes, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | HAVE MORE FUN (LONDON) LIMITED |
---|---|---|
Company Number | : | 02942408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Director | 30 November 2022 | Active |
10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Director | 30 November 2022 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Secretary | 06 August 2018 | Active |
Four Seasons, Pachesham Park, Leatherhead, KT22 0DJ | Secretary | 01 September 1998 | Active |
36 Ross Court, Putney Hill, London, SW15 3NZ | Secretary | 24 June 1994 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 24 June 1994 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 01 October 2018 | Active |
10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Director | 06 August 2018 | Active |
10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Director | 01 January 2022 | Active |
Four Seasons, Pachesham Park, Leatherhead, KT22 0DJ | Director | 24 June 1994 | Active |
10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Director | 01 January 2022 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 06 August 2018 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 June 1994 | Active |
Delmon Pizza Limited | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ |
Nature of control | : |
|
Domino's Pizza Uk & Ireland Limited | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Thornbury, Milton Keynes, England, MK6 4BB |
Nature of control | : |
|
Mrs Nadia Muhie Hamandi | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Seasons, Pachesham Park, Leatherhead, England, KT22 0DJ |
Nature of control | : |
|
Mr Ali Wadie Hamandi | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Seasons, Pachesham Park, Leatherhead, England, KT22 0DJ |
Nature of control | : |
|
Mr Ali Hamandi | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | First Floor 244 Edgware Road, W2 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Auditors | Auditors resignation company. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.