Amsterdam
Netherlands
Director Name | Mr Juan Ferrer Riera |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 02 February 2016(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 March 2022) |
Role | Director Jumbo-Diset |
Country of Residence | Spain |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Director Name | Koninklijke Jumbo B.V. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 March 2022) |
Correspondence Address | Westzijde 184 1506 Ek Zaandam Netherlands |
Director Name | Mr Denis Thomas Parkinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2001) |
Role | Toys & Games Marketing Directo |
Correspondence Address | 35 Hough Lane Tyldesley Manchester M29 8WN |
Director Name | Mr David Daniel Shillito |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2001) |
Role | Marketing Director |
Correspondence Address | 131 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Secretary Name | Mr David Daniel Shillito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2001) |
Role | Toys & Games Marketing Director |
Correspondence Address | 131 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Director Name | Eric John Balaam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 47 Reeves Way Wokingham Berkshire RG41 2PS |
Director Name | Ysbrand Hendrik Martinus Nijgh Folmer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2001(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Prins Hendriklaan 16 Oegstgeest 2341 Jb Netherlands |
Secretary Name | Eric John Balaam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2004) |
Role | Managing Director |
Correspondence Address | 47 Reeves Way Wokingham Berkshire RG41 2PS |
Director Name | Ronald Gerard Pieters |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2004(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Burgemeester Gulcherlaan 33 Hilversum 1217 Nz |
Director Name | Reinoud Carl Maria Van Mierlo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2008) |
Role | Co Director |
Correspondence Address | Frans Van De Puttelaan 19 3707 Ee Zeist Netherlands |
Secretary Name | Ronald Gerard Pieters |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | Burgemeester Gulcherlaan 33 Hilversum 1217 Nz |
Director Name | Joanne Birkin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2008) |
Role | Managing Director |
Correspondence Address | 40 Bernard Close Cuddington Buckinghamshire HP18 0AJ |
Director Name | Mr Grahame Neil Richmond |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandpiper Way Leighton Buzzard Bedfordshire LU7 4SS |
Director Name | Mr Arend Smit |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2008(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2016) |
Role | Co Director |
Country of Residence | Netherlands |
Correspondence Address | Dolderseweg 232 Den Dolder 3734 Br Netherlands |
Director Name | Mr Stewart Graham Middleton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wildwood Stocks Hill Huggate Yorkshire YO42 1YQ |
Website | ww.falcongames.com |
---|
Registered Address | Sovereign House Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jumbo Games LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over each of the properties book debts buildings fixtures fittings fixed plant and machinery all loan capital all rights title and interest present and future in and to the contracts. See the mortgage charge document for full details. Outstanding |
---|
18 February 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
---|---|
8 February 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
6 April 2020 | Registered office address changed from 2 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB to Sovereign House Stockport Road Cheadle SK8 2EA on 6 April 2020 (1 page) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
10 September 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
2 February 2018 | Appointment of Mr Juan Ferrer Riera as a director on 2 February 2016 (2 pages) |
28 November 2017 | Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page) |
28 November 2017 | Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 July 2016 | Termination of appointment of Grahame Neil Richmond as a director on 22 May 2016 (1 page) |
1 July 2016 | Termination of appointment of Grahame Neil Richmond as a director on 22 May 2016 (1 page) |
29 March 2016 | Termination of appointment of Arend Smit as a director on 2 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Arend Smit as a director on 2 February 2016 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 December 2015 | Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages) |
17 December 2015 | Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages) |
11 June 2015 | Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages) |
11 June 2015 | Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Director's details changed for Mr Graham Neil Richmond on 20 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr. Arend Smit on 20 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Graham Neil Richmond on 20 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr. Arend Smit on 20 May 2014 (2 pages) |
9 July 2013 | Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB on 26 June 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 August 2009 | Director appointed arend smit (1 page) |
29 August 2009 | Director appointed arend smit (1 page) |
29 August 2009 | Director appointed graham neil richmond (1 page) |
29 August 2009 | Director appointed graham neil richmond (1 page) |
18 August 2009 | Appointment terminated director joanne birkin (1 page) |
18 August 2009 | Appointment terminated (1 page) |
18 August 2009 | Appointment terminated director ronald pieters (1 page) |
18 August 2009 | Appointment terminated director reinoud van mierlo (1 page) |
18 August 2009 | Appointment terminated secretary ronald pieters (1 page) |
18 August 2009 | Appointment terminated director reinoud van mierlo (1 page) |
18 August 2009 | Appointment terminated director ronald pieters (1 page) |
18 August 2009 | Appointment terminated (1 page) |
18 August 2009 | Appointment terminated director joanne birkin (1 page) |
18 August 2009 | Appointment terminated secretary ronald pieters (1 page) |
13 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
13 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 May 2007 | Company name changed parker hilton LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed parker hilton LIMITED\certificate issued on 29/05/07 (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 23/05/05; full list of members (7 pages) |
7 March 2006 | Return made up to 23/05/05; full list of members (7 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: travellers lane welham green hatfield hertfordshire AL9 7JD (1 page) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: travellers lane welham green hatfield hertfordshire AL9 7JD (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 23/05/04; full list of members
|
22 June 2004 | Return made up to 23/05/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
1 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
1 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: parker hilton house primrose street north tyldesley manchester M29 8BQ (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: parker hilton house primrose street north tyldesley manchester M29 8BQ (1 page) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 July 1996 | Return made up to 31/05/96; no change of members
|
22 July 1996 | Return made up to 31/05/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
2 August 1988 | Incorporation (12 pages) |
2 August 1988 | Incorporation (12 pages) |