About

Registered Number: 02000808
Date of Incorporation: 17/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street, Theale Reading, Berkshire, RG7 5BX

 

Founded in 1986, Fun 'n Frolic Ltd are based in Berkshire, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Marketis, Jan Marie, Marketis, Kelvyn Stanley, Parsons, Daniel Robert, Payne, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKETIS, Jan Marie N/A - 1
MARKETIS, Kelvyn Stanley N/A - 1
PARSONS, Daniel Robert 01 October 2010 - 1
PAYNE, Christopher 01 October 2010 11 March 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 01 May 2020
PSC04 - N/A 01 May 2020
PSC04 - N/A 01 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 May 2014
AA01 - Change of accounting reference date 22 May 2014
AA01 - Change of accounting reference date 06 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 16 June 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 25 July 1998
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 13 March 1998
363s - Annual Return 30 May 1997
288c - Notice of change of directors or secretaries or in their particulars 30 May 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
123 - Notice of increase in nominal capital 05 February 1997
AA - Annual Accounts 05 February 1997
AA - Annual Accounts 03 October 1996
395 - Particulars of a mortgage or charge 23 September 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 29 June 1993
287 - Change in situation or address of Registered Office 28 October 1992
AA - Annual Accounts 14 August 1992
363x - Annual Return 19 June 1992
363x - Annual Return 16 April 1992
AA - Annual Accounts 23 August 1991
353 - Register of members 01 June 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 03 October 1988
288 - N/A 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1988
288 - N/A 14 August 1987
RESOLUTIONS - N/A 10 August 1987
CERTNM - Change of name certificate 24 July 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 06 July 1998 Fully Satisfied

N/A

Mortgage debenture 19 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.