London
N19 4DX
Secretary Name | Ms Claire Louise McKone |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 407-409 Hornsey Road London N19 4DX |
Director Name | Mr Stephen Peter Lane |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 109 Heath Row Bishops Stortford Hertfordshire CM23 5DN |
Director Name | Clive George Richards |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 36 Western Avenue Brentwood Essex CM14 4XS |
Director Name | Helen Louisa Rider |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Dunbar Road Wood Green London N22 5BE |
Director Name | Mr Mark Edward Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 407-409 Hornsey Road London N19 4DX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2001) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.funky-junk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72814478 |
Telephone region | London |
Registered Address | Unit 10 407-409 Hornsey Road London N19 4DX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
75 at £1 | Eccentric Directions LTD 63.56% Ordinary |
---|---|
28 at £1 | Mark Thompson 23.73% Ordinary |
15 at £1 | Claire Louise Mckone 12.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,896 |
Cash | £83,987 |
Current Liabilities | £540,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
29 April 1998 | Delivered on: 6 May 1998 Persons entitled: Lloyds 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 |
---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
24 February 2021 | Notification of Paolo Raffaele Orizio as a person with significant control on 28 September 2020 (2 pages) |
24 February 2021 | Cessation of Mark Edward Thompson as a person with significant control on 28 September 2020 (1 page) |
24 February 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
3 December 2020 | Termination of appointment of Mark Edward Thompson as a director on 28 September 2020 (1 page) |
3 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
29 November 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 December 2015 | Director's details changed for Claire Louise Mckone on 20 November 2014 (2 pages) |
24 December 2015 | Director's details changed for Claire Louise Mckone on 20 November 2014 (2 pages) |
24 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Secretary's details changed for Claire Louise Mckone on 20 November 2014 (1 page) |
24 December 2015 | Director's details changed for Mr Mark Edward Thompson on 20 November 2014 (2 pages) |
24 December 2015 | Director's details changed for Mr Mark Edward Thompson on 20 November 2014 (2 pages) |
24 December 2015 | Secretary's details changed for Claire Louise Mckone on 20 November 2014 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Director's details changed for Mark Edward Thompson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Edward Thompson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Claire Louise Mckone on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Claire Louise Mckone on 18 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 19 January 2010 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from unit 10 407/409 hornsey road london N19 4DX (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit 10 407/409 hornsey road london N19 4DX (1 page) |
30 January 2008 | Return made up to 19/11/07; full list of members (7 pages) |
30 January 2008 | Return made up to 19/11/07; full list of members (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: islington studios thane works thane villas london N7 7UN (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: islington studios thane works thane villas london N7 7UN (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
14 December 2006 | Return made up to 19/11/06; full list of members (5 pages) |
14 December 2006 | Return made up to 19/11/06; full list of members (5 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
10 February 2006 | Return made up to 19/11/05; full list of members (5 pages) |
10 February 2006 | Return made up to 19/11/05; full list of members (5 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
5 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
5 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
17 December 2002 | Location of debenture register (1 page) |
17 December 2002 | Location of register of members (1 page) |
17 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
17 December 2002 | Location of debenture register (1 page) |
17 December 2002 | Location of register of directors' interests (1 page) |
17 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
17 December 2002 | Location of register of directors' interests (1 page) |
17 December 2002 | Location of register of members (1 page) |
10 October 2002 | Ad 25/09/02--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
10 October 2002 | Ad 25/09/02--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2002 | Return made up to 19/11/01; full list of members (7 pages) |
6 February 2002 | Return made up to 19/11/01; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 505-507 liverpool road london N1 8NS (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 505-507 liverpool road london N1 8NS (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 26A winders road battersea london SW11 3HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 26A winders road battersea london SW11 3HB (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 505-507 liverpool road islington london N1 8NS (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 505-507 liverpool road islington london N1 8NS (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
11 July 2001 | Registered office changed on 11/07/01 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 20/11/00; full list of members (6 pages) |
24 May 2001 | Return made up to 20/11/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 20/11/99; full list of members
|
24 February 2000 | Return made up to 20/11/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 November 1998 | Return made up to 20/11/98; full list of members (5 pages) |
18 November 1998 | Return made up to 20/11/98; full list of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
17 March 1997 | Return made up to 20/11/96; full list of members (7 pages) |
17 March 1997 | Return made up to 20/11/96; full list of members (7 pages) |
6 December 1996 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1996 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 November 1995 | Incorporation (26 pages) |
20 November 1995 | Incorporation (26 pages) |