Warning: file_put_contents(c/43a003ee267b92e83dd06fbf340cf8ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
World Of Toys Ltd, N16 6LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLD OF TOYS LTD

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

This company is commonly known as World Of Toys Ltd. The company was founded 24 years ago and was given the registration number 03929775. The firm's registered office is in . You can find them at 49 Oldhill Street, London, , . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:WORLD OF TOYS LTD
Company Number:03929775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:49 Oldhill Street, London, N16 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Oldhill Street, London, N16 6LU

Secretary17 April 2018Active
58 Chardmore Road, London, N16 6JH

Secretary01 April 2008Active
49 Oldhill Street, London, N16 6LU

Director20 March 2000Active
94, Ferndale Road, London, England, N15 6UQ

Secretary20 March 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2000Active
94, Ferndale Road, South Tottenham, London, England, N15 6UQ

Director05 August 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mrs Rachel Dresdner
Notified on:18 March 2024
Status:Active
Date of birth:July 1975
Nationality:British
Address:49 Oldhill Street, N16 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Chaya Dresdner
Notified on:07 October 2016
Status:Active
Date of birth:January 1996
Nationality:British
Address:49 Oldhill Street, N16 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacob Dresdner
Notified on:07 October 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:49 Oldhill Street, N16 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Officers

Change person director company with change date.

Download
2018-04-29Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Accounts

Change account reference date company previous shortened.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.