FURNITURE & GIFT FAIRS LIMITED
Overview
| Company Name | FURNITURE & GIFT FAIRS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03194033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FURNITURE & GIFT FAIRS LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is FURNITURE & GIFT FAIRS LIMITED located?
| Registered Office Address | 69-79 Bedford House Fulham High Street SW6 3JW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FURNITURE & GIFT FAIRS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH OF ENGLAND FURNITURE SHOW LIMITED | Mar 20, 1998 | Mar 20, 1998 |
| MANCHESTER FURNITURE SHOW LIMITED | Jan 08, 1998 | Jan 08, 1998 |
| CONTRACT INTERIORS EXHIBITION LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for FURNITURE & GIFT FAIRS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for FURNITURE & GIFT FAIRS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for FURNITURE & GIFT FAIRS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended audit exemption subsidiary accounts made up to Jan 31, 2025 | 16 pages | AAMD | ||
legacy | 141 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 16 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Christopher John Mills as a secretary on May 23, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 16 pages | AA | ||
legacy | 138 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2023 | 16 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Amanda Hannant as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Reed Kimble as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Who are the officers of FURNITURE & GIFT FAIRS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNANT, Lisa Amanda | Director | Fulham High Street SW6 3JW London 69-79 Bedford House England | England | British | 114919630001 | |||||
| JOHNSON, Richard | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 247348480001 | |||||
| WILCOX, Russell Stephen | Director | Fulham High Street SW6 3JW London 69-79 Bedford House England | England | British | 133995450002 | |||||
| BOYD, Simon Christopher | Secretary | 17 Falcon Road TW12 2RA Hampton Middlesex | British | 41224440002 | ||||||
| HOLLINS, Amy | Secretary | Fulham High Street SW6 3JW London 69-79 Bedford House England | 289390100001 | |||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 328045240001 | |||||||
| PAHWA, Monica | Secretary | Fulham High Street SW6 3JW London 69-79 Bedford House England | 219889230001 | |||||||
| RICHARDS, Catherine | Secretary | 20 Courtlands Avenue TW12 3NT Hampton Middlesex | British | 53237370001 | ||||||
| RICHARDS, Stephen Hugh | Secretary | 27 Middle Road SO41 9HE Lymington Hampshire | British | 41224430005 | ||||||
| UNDERWOOD, Steven | Secretary | Fulham High Street SW6 3JW London 69-79 Bedford House England | 306171130001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOYD, Simon Christopher | Director | 17 Falcon Road TW12 2RA Hampton Middlesex | British | 41224440002 | ||||||
| HANRAHAN SOAR, Lea | Director | Old Palace Terrace TW9 1NB Richmond 4 Old Palace Terrace Surrey England | United Kingdom | Uk | 119025920002 | |||||
| HOLM, Carsten | Director | 17b Atherton Street Battersea SW11 2JE London | Danish | 48004050001 | ||||||
| JANES, Laraine Patricia | Director | 6 Birchalls High Lane CM24 8LQ Stansted | England | British | 83748270002 | |||||
| KIMBLE, Simon Reed | Director | Fulham High Street SW6 3JW London 69-79 Bedford House England | United Kingdom | British | 152375300002 | |||||
| RAYMOND, Theresa Anne Maria | Director | Fulham High Street SW6 3JW London 69-79 Bedford House England | United Kingdom | British | 56560190003 | |||||
| RICHARDS, Catherine | Director | 20 Courtlands Avenue TW12 3NT Hampton Middlesex | British | 53237370001 | ||||||
| RICHARDS, Stephen Hugh | Director | Middle Road SO41 9HE Lymington 27 Hampshire England | England | British | 41224430005 | |||||
| RICHARDS, Stephen Hugh | Director | 27 Middle Road SO41 9HE Lymington Hampshire | England | British | 41224430005 | |||||
| WILMOT, Christopher John | Director | Fulham High Street SW6 3JW London 69-79 Bedford House England | England | British | 204784120001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FURNITURE & GIFT FAIRS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| January Furniture Show Limited | Apr 06, 2016 | Fulham High Street SW6 3JW London Bedford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0