Company NameFunky Junk Limited
DirectorClaire Louise McKone
Company StatusActive
Company Number03128342
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMs Claire Louise McKone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(4 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 10 407-409 Hornsey Road
London
N19 4DX
Secretary NameMs Claire Louise McKone
NationalityBritish
StatusCurrent
Appointed12 January 2001(5 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 407-409 Hornsey Road
London
N19 4DX
Director NameMr Stephen Peter Lane
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address109 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DN
Director NameClive George Richards
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address36 Western Avenue
Brentwood
Essex
CM14 4XS
Director NameHelen Louisa Rider
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 month after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Dunbar Road
Wood Green
London
N22 5BE
Director NameMr Mark Edward Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 month after company formation)
Appointment Duration24 years, 9 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 407-409 Hornsey Road
London
N19 4DX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2001)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.funky-junk.com/
Email address[email protected]
Telephone020 72814478
Telephone regionLondon

Location

Registered AddressUnit 10 407-409 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

75 at £1Eccentric Directions LTD
63.56%
Ordinary
28 at £1Mark Thompson
23.73%
Ordinary
15 at £1Claire Louise Mckone
12.71%
Ordinary

Financials

Year2014
Net Worth£135,896
Cash£83,987
Current Liabilities£540,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

29 April 1998Delivered 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

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
24 February 2021Notification of Paolo Raffaele Orizio as a person with significant control on 28 September 2020 (2 pages)
24 February 2021Cessation of Mark Edward Thompson as a person with significant control on 28 September 2020 (1 page)
24 February 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
3 December 2020Termination of appointment of Mark Edward Thompson as a director on 28 September 2020 (1 page)
3 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 November 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 December 2015Director's details changed for Claire Louise Mckone on 20 November 2014 (2 pages)
24 December 2015Director's details changed for Claire Louise Mckone on 20 November 2014 (2 pages)
24 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 118
(4 pages)
24 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 118
(4 pages)
24 December 2015Secretary's details changed for Claire Louise Mckone on 20 November 2014 (1 page)
24 December 2015Director's details changed for Mr Mark Edward Thompson on 20 November 2014 (2 pages)
24 December 2015Director's details changed for Mr Mark Edward Thompson on 20 November 2014 (2 pages)
24 December 2015Secretary's details changed for Claire Louise Mckone on 20 November 2014 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 118
(5 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 118
(5 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 118
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 118
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
18 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 118
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 118
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 January 2010Director's details changed for Mark Edward Thompson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Edward Thompson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Claire Louise Mckone on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Claire Louise Mckone on 18 January 2010 (2 pages)
19 January 2010Registered office address changed from 78 Mill Lane London NW6 1JZ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 78 Mill Lane London NW6 1JZ on 19 January 2010 (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 March 2009Return made up to 19/11/08; full list of members (4 pages)
13 March 2009Return made up to 19/11/08; full list of members (4 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 March 2008Registered office changed on 11/03/2008 from unit 10 407/409 hornsey road london N19 4DX (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit 10 407/409 hornsey road london N19 4DX (1 page)
30 January 2008Return made up to 19/11/07; full list of members (7 pages)
30 January 2008Return made up to 19/11/07; full list of members (7 pages)
19 June 2007Registered office changed on 19/06/07 from: islington studios thane works thane villas london N7 7UN (1 page)
19 June 2007Registered office changed on 19/06/07 from: islington studios thane works thane villas london N7 7UN (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
14 December 2006Return made up to 19/11/06; full list of members (5 pages)
14 December 2006Return made up to 19/11/06; full list of members (5 pages)
4 August 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
4 August 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
10 February 2006Return made up to 19/11/05; full list of members (5 pages)
10 February 2006Return made up to 19/11/05; full list of members (5 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
5 January 2005Return made up to 19/11/04; full list of members (6 pages)
5 January 2005Return made up to 19/11/04; full list of members (6 pages)
7 May 2004Full accounts made up to 31 March 2003 (19 pages)
7 May 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 December 2003Return made up to 19/11/03; full list of members (6 pages)
3 December 2003Return made up to 19/11/03; full list of members (6 pages)
17 December 2002Location of debenture register (1 page)
17 December 2002Location of register of members (1 page)
17 December 2002Return made up to 19/11/02; full list of members (7 pages)
17 December 2002Location of debenture register (1 page)
17 December 2002Location of register of directors' interests (1 page)
17 December 2002Return made up to 19/11/02; full list of members (7 pages)
17 December 2002Location of register of directors' interests (1 page)
17 December 2002Location of register of members (1 page)
10 October 2002Ad 25/09/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
10 October 2002Ad 25/09/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
10 October 2002Resolutions
  • RES13 ‐ Pre-empt rights relaxed 25/09/02
(1 page)
10 October 2002Resolutions
  • RES13 ‐ Pre-empt rights relaxed 25/09/02
(1 page)
10 October 2002Full accounts made up to 31 March 2002 (18 pages)
10 October 2002Full accounts made up to 31 March 2002 (18 pages)
6 February 2002Return made up to 19/11/01; full list of members (7 pages)
6 February 2002Return made up to 19/11/01; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
15 January 2002Registered office changed on 15/01/02 from: 505-507 liverpool road london N1 8NS (1 page)
15 January 2002Registered office changed on 15/01/02 from: 505-507 liverpool road london N1 8NS (1 page)
7 November 2001Registered office changed on 07/11/01 from: 26A winders road battersea london SW11 3HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 26A winders road battersea london SW11 3HB (1 page)
14 August 2001Registered office changed on 14/08/01 from: 505-507 liverpool road islington london N1 8NS (1 page)
14 August 2001Registered office changed on 14/08/01 from: 505-507 liverpool road islington london N1 8NS (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2001Registered office changed on 11/07/01 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2001Director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
24 May 2001Return made up to 20/11/00; full list of members (6 pages)
24 May 2001Return made up to 20/11/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
24 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
9 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
18 November 1998Return made up to 20/11/98; full list of members (5 pages)
18 November 1998Return made up to 20/11/98; full list of members (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
17 March 1997Return made up to 20/11/96; full list of members (7 pages)
17 March 1997Return made up to 20/11/96; full list of members (7 pages)
6 December 1996Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1996Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
10 October 1996Registered office changed on 10/10/96 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 November 1995Incorporation (26 pages)
20 November 1995Incorporation (26 pages)