FOREVER COLLECTIBLES UK LIMITED

FOREVER COLLECTIBLES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOREVER COLLECTIBLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04372598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOREVER COLLECTIBLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOREVER COLLECTIBLES LIMITEDOct 28, 2011Oct 28, 2011
    HOME WIN LIMITEDJun 26, 2002Jun 26, 2002
    HOME WIN PROMOTIONS LIMITEDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for FOREVER COLLECTIBLES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FOREVER COLLECTIBLES UK LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2025
    Next Confirmation Statement DueSep 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024
    OverdueNo

    What are the latest filings for FOREVER COLLECTIBLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Aug 18, 2024 with updates

    4 pagesCS01

    Termination of appointment of Terry Haynes as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Hannah Mcilrath as a secretary on Aug 01, 2024

    3 pagesAP03

    Registration of charge 043725980006, created on May 31, 2024

    77 pagesMR01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Aug 18, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Change of details for Pollard Sports Limited as a person with significant control on Aug 16, 2023

    2 pagesPSC05

    Appointment of Terry Haynes as a secretary on Jun 01, 2023

    3 pagesAP03

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Aug 18, 2022 with updates

    4 pagesCS01

    Termination of appointment of Lindsay Greville as a secretary on Jan 12, 2022

    2 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Appointment of Miss Lindsay Greville as a secretary on Jun 01, 2021

    3 pagesAP03

    Registration of charge 043725980005, created on Apr 14, 2021

    23 pagesMR01

    Registration of charge 043725980004, created on Jan 22, 2021

    30 pagesMR01

    Confirmation statement made on Oct 02, 2020 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of FOREVER COLLECTIBLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCILRATH, Hannah
    Old Parkbury Lane
    Colney Street
    AL2 2EB St. Albans
    1
    Hertfordshire
    Secretary
    Old Parkbury Lane
    Colney Street
    AL2 2EB St. Albans
    1
    Hertfordshire
    326199970001
    HODGSON, Paul
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    Director
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    EnglandBritishDirector140996350001
    LEWIS, Michael
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    United StatesAmericanNone164172380001
    MAGONE, Nick
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    United StatesAmericanNon Executive Director203045320001
    GREVILLE, Lindsay
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    Secretary
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    284802770001
    HAYNES, Terry
    Old Parkbury Lane
    Colney Street
    AL2 2EB St. Albans
    1
    Hertfordshire
    United Kingdom
    Secretary
    Old Parkbury Lane
    Colney Street
    AL2 2EB St. Albans
    1
    Hertfordshire
    United Kingdom
    310166560001
    MARK, Anthony Jeffrey
    74 Wetheral Drive
    HA7 2HL Stanmore
    Middlesmore
    Secretary
    74 Wetheral Drive
    HA7 2HL Stanmore
    Middlesmore
    British99303870001
    MARKS, Sherryl
    74 Wetheral Drive
    HA7 2HL Stanmore
    Middlesex
    Secretary
    74 Wetheral Drive
    HA7 2HL Stanmore
    Middlesex
    BritishSecretary51609820001
    MOLLOY, Steven
    Brantingham Road
    M21 0GU Chorlton-Cum-Hardy
    327
    Manchester
    Secretary
    Brantingham Road
    M21 0GU Chorlton-Cum-Hardy
    327
    Manchester
    BritishAccountant114261420001
    POLLARD, Lois Michele
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    Secretary
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    British109897620001
    TIERNEY, Steven James
    Parkwood Drive
    HP1 2LD Hemel Hempstead
    61
    Hertfordshire
    Secretary
    Parkwood Drive
    HP1 2LD Hemel Hempstead
    61
    Hertfordshire
    British149624910001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    HENDON, Brian Thomas
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    Director
    Old Parkbury Lane
    Colney Street
    AL2 2EB St Albans
    1
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director58346360003
    LEWIS, Jill
    Floor
    Imperial House 15 Kingsway
    WC2B 6UN London
    4th
    United Kingdom
    Director
    Floor
    Imperial House 15 Kingsway
    WC2B 6UN London
    4th
    United Kingdom
    United StatesAmericanDirector164172830001
    MARKS, Anthony Jeffrey
    82 Little Bushey Lane
    WD23 4SE Bushey
    Hertfordshire
    Director
    82 Little Bushey Lane
    WD23 4SE Bushey
    Hertfordshire
    EnglandBritishCompany Director56409810002
    MOLLOY, Steven James
    Brantingham Road
    M21 0GU Chorlton-Cum-Hardy
    327
    Manchester
    Director
    Brantingham Road
    M21 0GU Chorlton-Cum-Hardy
    327
    Manchester
    EnglandBritishAccountant188700020001
    PHILLIPS, Ian Jonathan
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    United KingdomBritishDirector8327030002
    POLLARD, Clive Jonathan
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    Director
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    United KingdomBritishCompany Director21916250002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of FOREVER COLLECTIBLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pollard Sports Limited
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    Apr 06, 2016
    1 Southampton Street
    WC2R 0LR London
    6th Floor, Manfield House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number05625321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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