Billingshurst
West Sussex
RH14 9ST
Director Name | Mr Ben Ka Ping Chaing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown The Drive Sutton Surrey SM2 7DH |
Director Name | Mr Man Tat Chan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 10 The Avenue Wanstead London E11 2EF |
Director Name | Mr Lloyd Harry Matthews |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 10 The Avenue Wanstead London E11 2EF |
Secretary Name | Mrs Susanna Yin Fan Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 10 The Avenue Wanstead London E11 2EF |
Director Name | Mrs Susanna Yin Fan Matthews |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2001) |
Role | Secretary |
Correspondence Address | 10 The Avenue Wanstead London E11 2EF |
Director Name | James Gordon Matthews |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Student |
Correspondence Address | 10 The Avenue Wanstead London E11 2EF |
Director Name | Mr Edward Danny Gardner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodland Walk Ferndown Dorset BH22 9LP |
Secretary Name | Mr Edward Danny Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodland Walk Ferndown Dorset BH22 9LP |
Director Name | Mr Gary Timothy Gardner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greenwood Avenue Ferndown Dorset BH22 9LE |
Website | buttonsbearandfriends.co.uk |
---|
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
31.5k at £1 | Humatt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,639 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
16 June 1987 | Delivered on: 22 June 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 September 1983 | Delivered on: 10 October 1983 Persons entitled: The Hong Kong and Shanghai Banking Corporation. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & other securities (see doc. M16).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 1982 | Delivered on: 9 September 1982 Persons entitled: Bank of China Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill, book & other debts too with uncalled capital all fixtures inc. Trade fixtures fixed plant & machinery (see doc M15). Fully Satisfied |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 June 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (3 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 September 2014 | Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page) |
4 September 2014 | Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page) |
4 September 2014 | Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages) |
4 September 2014 | Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages) |
4 September 2014 | Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 February 2014 | Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 28 February 2014 (1 page) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Company name changed junior playtime toys LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed junior playtime toys LIMITED\certificate issued on 02/03/11
|
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
16 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
6 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
9 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
24 August 2005 | Return made up to 28/03/05; full list of members
|
24 August 2005 | Return made up to 28/03/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 10 the avenue london E11 2EF (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 10 the avenue london E11 2EF (1 page) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
17 February 2005 | Company name changed humatt LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed humatt LIMITED\certificate issued on 17/02/05 (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members
|
15 April 2004 | Return made up to 28/03/04; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members
|
17 April 2000 | Return made up to 28/03/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
19 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 41 shirley street london E16 1HU (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 41 shirley street london E16 1HU (1 page) |
13 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
14 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
2 September 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
14 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
3 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
3 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |