T.d.e. Fancy Goods Limited

General information

Name:

T.d.e. Fancy Goods Ltd

Office Address:

2nd Floor Connaught House, 1-3 Mount Street (entrance Via Davies Street) W1K 3NB London

Number: 01170624

Incorporation date: 1974-05-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in London under the ID 01170624. This firm was set up in 1974. The main office of the company is situated at 2nd Floor Connaught House, 1-3 Mount Street (entrance Via Davies Street). The zip code for this address is W1K 3NB. The company's classified under the NACE and SIC code 46440 which means Wholesale of china and glassware and cleaning materials. 2022-06-30 is the last time when company accounts were filed.

Stella I. is the enterprise's only managing director, who was assigned this position five years ago. Saleh I. had been functioning as a director for this specific limited company till the resignation in October 2019. In order to provide support to the directors, this particular limited company has been utilizing the skills of David I. as a secretary since 1999.

The companies with significant control over this firm include: Bwl Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 10 Park Crescent, W1B 1PG and was registered as a PSC under the reg no 00816011.

Financial data based on annual reports

Company staff

Stella I.

Role: Director

Appointed: 17 October 2019

Latest update: 28 December 2023

David I.

Role: Secretary

Appointed: 19 November 1999

Latest update: 28 December 2023

People with significant control

Bwl Group Ltd
Address: Flat 3 10 Park Crescent, London, W1B 1PG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00816011
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stella I.
Notified on 24 February 2021
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Saleh I.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th June 2022 (AA)
filed on: 7th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Flat 3 10 Park Crescent

Post code:

W1B1PQ

City / Town:

London

HQ address,
2014

Address:

Flat 3 10 Park Crescent

Post code:

W1B1PQ

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

South East Accountancy Services Limited

Address:

34 Wells Way

Post code:

ME13 7QP

City / Town:

Faversham

Search other companies

Services (by SIC Code)

  • 46440 : Wholesale of china and glassware and cleaning materials
49
Company Age

Closest Companies - by postcode