FUNTIME GIFTS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 9BY

Company number 02729111
Status Active
Incorporation Date 6 July 1992
Company Type Private Limited Company
Address UNIT 2 OLD POST OFFICE LANE, KIDBROOKE, LONDON, SE3 9BY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge 027291110017, created on 28 October 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 340,334 . The most likely internet sites of FUNTIME GIFTS LIMITED are www.funtimegifts.co.uk, and www.funtime-gifts.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and three months. Funtime Gifts Limited is a Private Limited Company. The company registration number is 02729111. Funtime Gifts Limited has been working since 06 July 1992. The present status of the company is Active. The registered address of Funtime Gifts Limited is Unit 2 Old Post Office Lane Kidbrooke London Se3 9by. The company`s financial liabilities are £611.39k. It is £110.34k against last year. The cash in hand is £0.52k. It is £-0.11k against last year. And the total assets are £1119.7k, which is £-12k against last year. FORD, Fatima is a Secretary of the company. FORD, Malcolm John is a Director of the company. PRENDERGAST, Jack is a Director of the company. SUGDEN, Neil is a Director of the company. Secretary DOE, David William has been resigned. Secretary FORD, Malcolm John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DOE, David William has been resigned. Director EDKINS, George Joseph has been resigned. Director MCILROY, Doreen Jean has been resigned. Director TURLEY, Ian Nicholas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


funtime gifts Key Finiance

LIABILITIES £611.39k
+22%
CASH £0.52k
-18%
TOTAL ASSETS £1119.7k
-2%
All Financial Figures

Current Directors

Secretary
FORD, Fatima
Appointed Date: 08 August 2005

Director
FORD, Malcolm John

77 years old

Director
PRENDERGAST, Jack
Appointed Date: 02 January 2015
42 years old

Director
SUGDEN, Neil
Appointed Date: 02 January 2015
63 years old

Resigned Directors

Secretary
DOE, David William
Resigned: 27 March 1997

Secretary
FORD, Malcolm John
Resigned: 08 August 2005
Appointed Date: 01 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1992

Director
DOE, David William
Resigned: 27 March 1997
Appointed Date: 14 July 1992
79 years old

Director
EDKINS, George Joseph
Resigned: 13 May 2005
Appointed Date: 22 July 1999
95 years old

Director
MCILROY, Doreen Jean
Resigned: 28 July 1999
Appointed Date: 26 August 1992
76 years old

Director
TURLEY, Ian Nicholas
Resigned: 05 July 1996
Appointed Date: 26 August 1992
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1992

FUNTIME GIFTS LIMITED Events

31 Oct 2016
Registration of charge 027291110017, created on 28 October 2016
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 340,334

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 340,334

...
... and 113 more events
18 Sep 1992
New director appointed

18 Sep 1992
New director appointed

23 Jul 1992
Secretary resigned;new secretary appointed

23 Jul 1992
Director resigned;new director appointed

06 Jul 1992
Incorporation

FUNTIME GIFTS LIMITED Charges

28 October 2016
Charge code 0272 9111 0017
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 July 2008
Floating charge (all assets)
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 June 2008
Legal assignment
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance and includes any discounting allowance…
27 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Debenture
Delivered: 4 March 2006
Status: Satisfied on 2 February 2011
Persons entitled: Liquidity Import Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 2 February 2011
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2002
Rent deposit deed
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: B.L.C.T. (20360) Limited
Description: £106,454.16.
27 October 1999
Debenture
Delivered: 28 October 1999
Status: Satisfied on 29 March 2008
Persons entitled: Maddox Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
All assets charge
Delivered: 4 September 1998
Status: Satisfied on 29 March 2008
Persons entitled: Bibby Trade Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
29 January 1997
Fixed and floating charge
Delivered: 31 January 1997
Status: Satisfied on 24 June 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 4 May 1996
Status: Satisfied on 7 January 1999
Persons entitled: Argent Credit Corporation PLC
Description: 1. by way of specific equitable charge all estates or…
22 April 1996
Letter of hypothecation and pledge
Delivered: 4 May 1996
Status: Satisfied on 7 January 1999
Persons entitled: Argent Credit Corporation PLC
Description: All bills of exchange promissory notes and negotiable…
3 April 1996
Fixed charge supplemental to a debenture dated 18TH march 1993 issued by the company
Delivered: 23 April 1996
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: All right title & interest in or arising out of a factoring…
29 March 1996
Legal charge over the book debts of the company
Delivered: 30 March 1996
Status: Satisfied on 24 June 2008
Persons entitled: Maddox Factoring (UK) Limited
Description: All book debts and the benefit of all rights.
18 March 1993
Debenture
Delivered: 31 March 1993
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…