Company NameFunsters Limited
DirectorKay Tran
Company StatusActive
Company Number04446778
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Kay Tran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws, Charter Court 2 Well House Barns, C
Bretton
Chester
CH4 0DH
Wales
Secretary NameGeoffrey Robert Tran
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bradshaws, Charter Court 2 Well House Barns, C
Bretton
Chester
CH4 0DH
Wales
Director NameGrace Tran
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence Address133 Weston Lane
Basford
Crewe
Cheshire
CW2 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bradshaws, Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Kay Tran
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,735
Cash£1,570
Current Liabilities£71,667

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 4 weeks ago)
Next Return Due7 June 2024 (1 month, 3 weeks from now)

Charges

22 June 2012Delivered on: 30 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 December 2004Delivered on: 18 December 2004
Satisfied on: 14 June 2012
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit means the sum (being £3,500.00) together with a sum equivalent to the amount of vat that will be chargeable thereon.
Fully Satisfied
24 July 2002Delivered on: 25 July 2002
Satisfied on: 14 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Amended micro company accounts made up to 31 December 2018 (6 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 June 2017Notification of Kay Tran as a person with significant control on 24 May 2016 (2 pages)
27 June 2017Notification of Kay Tran as a person with significant control on 24 May 2016 (2 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,000
(3 pages)
26 May 2016Secretary's details changed for Geoffrey Robert Tran on 23 November 2015 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,000
(3 pages)
26 May 2016Director's details changed for Kay Tran on 23 November 2015 (2 pages)
26 May 2016Director's details changed for Kay Tran on 23 November 2015 (2 pages)
26 May 2016Secretary's details changed for Geoffrey Robert Tran on 23 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,000
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Director's details changed for Kay Tran on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Kay Tran on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
10 June 2008Registered office changed on 10/06/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 July 2007Return made up to 24/05/07; full list of members (2 pages)
12 July 2007Return made up to 24/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 July 2005Return made up to 24/05/05; full list of members (6 pages)
4 July 2005Return made up to 24/05/05; full list of members (6 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
16 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 July 2004Return made up to 24/05/04; full list of members (6 pages)
7 July 2004Return made up to 24/05/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 July 2003Return made up to 24/05/03; full list of members (6 pages)
30 July 2003Return made up to 24/05/03; full list of members (6 pages)
21 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
21 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
24 May 2002Incorporation (15 pages)
24 May 2002Incorporation (15 pages)