About

Registered Number: 04048087
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Whitney Road, Daneshill Ind Est, Basingstoke, RG24 8NS

 

Established in 2000, Fun House Ltd have registered office in Basingstoke, it's status at Companies House is "Active". This business has 3 directors listed as Mowbray-williams, Catherine, Wright, Sally Ann, Mowbray Williams, Christopher at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWBRAY-WILLIAMS, Catherine 07 August 2000 - 1
MOWBRAY WILLIAMS, Christopher 07 August 2000 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Sally Ann 13 November 2002 19 July 2010 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 09 June 2015
MR01 - N/A 11 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
225 - Change of Accounting Reference Date 24 July 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 01 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.