Company NameForever Toys Limited
DirectorsHidenobu Hayakawa and Philip Hooper
Company StatusActive
Company Number09163637
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Hidenobu Hayakawa
Date of BirthAugust 1979 (Born 44 years ago)
NationalityJapanese
StatusCurrent
Appointed22 May 2023(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceJapan
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Philip Hooper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(9 years after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Secretary NameKoki Kawano
StatusCurrent
Appointed01 September 2023(9 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Graham Mark Brennan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ramsay Court
Hinchingbrooke Business Park
Huntingdon
Cambridgshire
PE29 6FY
Director NameMr Michihiro Maeda
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 2015(1 year after company formation)
Appointment Duration8 years (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4 Ramsay Court Ramsay Court
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FY
Secretary NameMr Peter Albert Smith
StatusResigned
Appointed19 August 2015(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address4 Ramsay Court Ramsay Court
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FY
Secretary NameMr Daniel Martyn Tavender
StatusResigned
Appointed05 February 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Daniel Martyn Tavender
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Shusuke Yamagata
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2023(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2023)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Secretary NameMs Faye Louise Williams
StatusResigned
Appointed31 May 2023(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB

Location

Registered AddressCapital Court
Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Epoch-making Toys LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
15 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
13 September 2023Director's details changed for Mr Phillip Hooper on 1 September 2023 (2 pages)
12 September 2023Appointment of Mr Phillip Hooper as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Daniel Martyn Tavender as a director on 1 September 2023 (1 page)
11 September 2023Termination of appointment of Shusuke Yamagata as a director on 1 September 2023 (1 page)
11 September 2023Termination of appointment of Faye Louise Williams as a secretary on 1 September 2023 (1 page)
11 September 2023Termination of appointment of Michihiro Maeda as a director on 1 September 2023 (1 page)
11 September 2023Appointment of Koki Kawano as a secretary on 1 September 2023 (2 pages)
31 May 2023Termination of appointment of Daniel Martyn Tavender as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Ms Faye Louise Williams as a secretary on 31 May 2023 (2 pages)
22 May 2023Appointment of Mr Shusuke Yamagata as a director on 22 May 2023 (2 pages)
22 May 2023Appointment of Mr Hidenobu Hayakawa as a director on 22 May 2023 (2 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
15 February 2022Confirmation statement made on 6 August 2021 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Registered office address changed from 4 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgshire PE29 6FY to Capital Court Windsor Street Uxbridge UB8 1AB on 19 March 2019 (1 page)
25 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Appointment of Mr Daniel Martyn Tavender as a director on 11 July 2018 (2 pages)
6 March 2018Termination of appointment of Peter Albert Smith as a secretary on 31 January 2018 (1 page)
6 March 2018Appointment of Mr Daniel Martyn Tavender as a secretary on 5 February 2018 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Appointment of Mr Peter Albert Smith as a secretary on 19 August 2015 (2 pages)
11 August 2016Appointment of Mr Peter Albert Smith as a secretary on 19 August 2015 (2 pages)
10 August 2016Appointment of Mr Michihiro Maeda as a director on 19 August 2015 (2 pages)
10 August 2016Termination of appointment of Graham Mark Brennan as a director on 31 March 2016 (1 page)
10 August 2016Termination of appointment of Graham Mark Brennan as a director on 31 March 2016 (1 page)
10 August 2016Appointment of Mr Michihiro Maeda as a director on 19 August 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
14 November 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 November 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)