About

Registered Number: 03128342
Date of Incorporation: 20/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 407-409 Hornsey Road, London, N19 4DX

 

Based in London, Funky Junk Ltd was setup in 1995, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of Funky Junk Ltd are listed as Mckone, Claire Louise, Lane, Stephen Peter, Richards, Clive George, Rider, Helen Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKONE, Claire Louise 12 June 2000 - 1
LANE, Stephen Peter 20 December 1995 12 June 2000 1
RICHARDS, Clive George 20 December 1995 22 September 2005 1
RIDER, Helen Louisa 20 December 1995 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 December 2018
AAMD - Amended Accounts 29 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 24 December 2015
CH03 - Change of particulars for secretary 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 18 January 2013
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 13 March 2009
353 - Register of members 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
363s - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 07 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
363a - Annual Return 03 December 2003
363a - Annual Return 17 December 2002
353 - Register of members 17 December 2002
325 - Location of register of directors' interests in shares etc 17 December 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2002
RESOLUTIONS - N/A 10 October 2002
AA - Annual Accounts 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
363a - Annual Return 06 February 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
287 - Change in situation or address of Registered Office 14 August 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363a - Annual Return 24 May 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 08 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 December 1998
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 06 May 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 09 December 1997
363b - Annual Return 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
287 - Change in situation or address of Registered Office 10 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
287 - Change in situation or address of Registered Office 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.