FOREVER COLLECTIBLES UK LIMITED
Overview
Company Name | FOREVER COLLECTIBLES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04372598 |
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 FOREVER COLLECTIBLES UK LIMITED?
- Manufacture of sports goods (32300) / Manufacturing
Where is FOREVER COLLECTIBLES UK LIMITED located?
Registered Office Address | 6th Floor, Manfield House 1 Southampton Street WC2R 0LR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOREVER COLLECTIBLES UK LIMITED?
Company Name | From | Until |
---|---|---|
FOREVER COLLECTIBLES LIMITED | Oct 28, 2011 | Oct 28, 2011 |
HOME WIN LIMITED | Jun 26, 2002 | Jun 26, 2002 |
HOME WIN PROMOTIONS LIMITED | Feb 13, 2002 | Feb 13, 2002 |
What are the latest accounts for FOREVER COLLECTIBLES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOREVER COLLECTIBLES UK LIMITED?
Last Confirmation Statement Made Up To | Aug 18, 2025 |
---|---|
Next Confirmation Statement Due | Sep 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2024 |
Overdue | No |
What are the latest filings for FOREVER COLLECTIBLES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Aug 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Terry Haynes as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Appointment of Hannah Mcilrath as a secretary on Aug 01, 2024 | 3 pages | AP03 | ||
Registration of charge 043725980006, created on May 31, 2024 | 77 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 6th Floor Manfield House 1 Southampton Street London WC2R 0LR | 1 pages | AD02 | ||
Change of details for Pollard Sports Limited as a person with significant control on Aug 16, 2023 | 2 pages | PSC05 | ||
Appointment of Terry Haynes as a secretary on Jun 01, 2023 | 3 pages | AP03 | ||
Registered office address changed from , 4th Floor Imperial House 8 Kean Street, London, WC2B 4AS, United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on May 25, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Lindsay Greville as a secretary on Jan 12, 2022 | 2 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Sep 15, 2021 with updates | 4 pages | CS01 | ||
Appointment of Miss Lindsay Greville as a secretary on Jun 01, 2021 | 3 pages | AP03 | ||
Registration of charge 043725980005, created on Apr 14, 2021 | 23 pages | MR01 | ||
Registration of charge 043725980004, created on Jan 22, 2021 | 30 pages | MR01 | ||
Confirmation statement made on Oct 02, 2020 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 4th Floor, Imperial House 15 Kingsway, London, WC2B 6UN to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on Jul 23, 2018 | 1 pages | AD01 | ||
Who are the officers of FOREVER COLLECTIBLES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCILRATH, Hannah | Secretary | Old Parkbury Lane Colney Street AL2 2EB St. Albans 1 Hertfordshire | 326199970001 | |||||||
HODGSON, Paul | Director | Old Parkbury Lane Colney Street AL2 2EB St Albans 1 Hertfordshire United Kingdom | England | British | Director | 140996350001 | ||||
LEWIS, Michael | Director | 1 Southampton Street WC2R 0LR London 6th Floor, Manfield House England | United States | American | None | 164172380001 | ||||
MAGONE, Nick | Director | 1 Southampton Street WC2R 0LR London 6th Floor, Manfield House England | United States | American | Non Executive Director | 203045320001 | ||||
GREVILLE, Lindsay | Secretary | Old Parkbury Lane Colney Street AL2 2EB St Albans 1 Hertfordshire United Kingdom | 284802770001 | |||||||
HAYNES, Terry | Secretary | Old Parkbury Lane Colney Street AL2 2EB St. Albans 1 Hertfordshire United Kingdom | 310166560001 | |||||||
MARK, Anthony Jeffrey | Secretary | 74 Wetheral Drive HA7 2HL Stanmore Middlesmore | British | 99303870001 | ||||||
MARKS, Sherryl | Secretary | 74 Wetheral Drive HA7 2HL Stanmore Middlesex | British | Secretary | 51609820001 | |||||
MOLLOY, Steven | Secretary | Brantingham Road M21 0GU Chorlton-Cum-Hardy 327 Manchester | British | Accountant | 114261420001 | |||||
POLLARD, Lois Michele | Secretary | 13 Lake View HA8 7RT Edgware Middlesex | British | 109897620001 | ||||||
TIERNEY, Steven James | Secretary | Parkwood Drive HP1 2LD Hemel Hempstead 61 Hertfordshire | British | 149624910001 | ||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
HENDON, Brian Thomas | Director | Old Parkbury Lane Colney Street AL2 2EB St Albans 1 Hertfordshire United Kingdom | England | British | Company Director | 58346360003 | ||||
LEWIS, Jill | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th United Kingdom | United States | American | Director | 164172830001 | ||||
MARKS, Anthony Jeffrey | Director | 82 Little Bushey Lane WD23 4SE Bushey Hertfordshire | England | British | Company Director | 56409810002 | ||||
MOLLOY, Steven James | Director | Brantingham Road M21 0GU Chorlton-Cum-Hardy 327 Manchester | England | British | Accountant | 188700020001 | ||||
PHILLIPS, Ian Jonathan | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | United Kingdom | British | Director | 8327030002 | ||||
POLLARD, Clive Jonathan | Director | 13 Lake View HA8 7RT Edgware Middlesex | United Kingdom | British | Company Director | 21916250002 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of FOREVER COLLECTIBLES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pollard Sports Limited | Apr 06, 2016 | 1 Southampton Street WC2R 0LR London 6th Floor, Manfield 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