SPIN MASTER TOYS UK LIMITED
BOURNE END WAGEFORM LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 05245070
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address RIVERHEAD HOUSE, BOSTON DRIVE, BOURNE END, BUCKS, SL8 5YS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Other company business 16/12/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of SPIN MASTER TOYS UK LIMITED are www.spinmastertoysuk.co.uk, and www.spin-master-toys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Spin Master Toys Uk Limited is a Private Limited Company. The company registration number is 05245070. Spin Master Toys Uk Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Spin Master Toys Uk Limited is Riverhead House Boston Drive Bourne End Bucks Sl8 5ys. . MICHELS, Johannes Martinus is a Secretary of the company. HARARY, Ronnen is a Director of the company. MICHELS, Johannes Martinus is a Director of the company. RABIE, Anton Russel is a Director of the company. Secretary JONES, Kevin Howard has been resigned. Secretary SEGAL, Mark has been resigned. Secretary THOMAS, Paul has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director JONES, Kevin Howard has been resigned. Director THOMAS, Paul has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MICHELS, Johannes Martinus
Appointed Date: 01 January 2016

Director
HARARY, Ronnen
Appointed Date: 06 October 2004
54 years old

Director
MICHELS, Johannes Martinus
Appointed Date: 01 January 2016
55 years old

Director
RABIE, Anton Russel
Appointed Date: 06 October 2004
54 years old

Resigned Directors

Secretary
JONES, Kevin Howard
Resigned: 01 January 2016
Appointed Date: 30 June 2013

Secretary
SEGAL, Mark
Resigned: 31 March 2011
Appointed Date: 03 January 2006

Secretary
THOMAS, Paul
Resigned: 30 June 2013
Appointed Date: 04 April 2011

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 06 October 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 October 2004
Appointed Date: 29 September 2004

Director
JONES, Kevin Howard
Resigned: 01 January 2016
Appointed Date: 25 June 2013
67 years old

Director
THOMAS, Paul
Resigned: 30 June 2013
Appointed Date: 30 March 2006
68 years old

Director
CAPITAL NOMINEES LIMITED
Resigned: 31 October 2008
Appointed Date: 06 October 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 October 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Mr Ronnen Harary
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Anton Russell Rabie
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

SPIN MASTER TOYS UK LIMITED Events

08 Mar 2017
Group of companies' accounts made up to 31 December 2015
17 Jan 2017
Resolutions
  • RES13 ‐ Other company business 16/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Dec 2016
Confirmation statement made on 29 September 2016 with updates
29 Dec 2016
Registration of charge 052450700005, created on 21 December 2016
12 Apr 2016
Appointment of Mr Johannes Martinus Michels as a director on 1 January 2016
...
... and 56 more events
17 Jan 2005
Director resigned
12 Jan 2005
New director appointed
22 Nov 2004
Company name changed wageform LIMITED\certificate issued on 22/11/04
13 Oct 2004
Registered office changed on 13/10/04 from: 41 chalton street london NW1 1JD
29 Sep 2004
Incorporation

SPIN MASTER TOYS UK LIMITED Charges

21 December 2016
Charge code 0524 5070 0005
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Contains fixed charge…
26 February 2015
Charge code 0524 5070 0004
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Contains fixed charge…
30 June 2009
Rent deposit deed
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Kenmore Land Bourne End Red Limited
Description: With full title guarantee all its rights title benefit and…
5 August 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Fixed and floating charge over the undertaking and all…
5 January 2006
Rent deposit deed
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Alburn (Globe) Limited
Description: The interest in the monies placed on deposit with an…