Company NameFezziwig's Ltd
DirectorsDawn White and Cilena Easton
Company StatusActive - Proposal to Strike off
Company Number07212634
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDawn White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LZ
Director NameMrs Cilena Easton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefezziwigshomeandgift.co.uk
Email address[email protected]
Telephone0191 3407578
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Celina Easton
50.00%
Ordinary
1 at £1White Dawn
50.00%
Ordinary

Financials

Year2014
Net Worth£589
Cash£10,446
Current Liabilities£31,482

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Director's details changed for Celina Easton on 1 April 2014 (2 pages)
29 May 2014Director's details changed for Celina Easton on 1 April 2014 (2 pages)
29 May 2014Director's details changed for Celina Easton on 1 April 2014 (2 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 April 2011Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 18 April 2011 (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 18 April 2011 (1 page)
6 April 2010Incorporation (30 pages)
6 April 2010Appointment of Celina Easton as a director (2 pages)
6 April 2010Appointment of Celina Easton as a director (2 pages)
6 April 2010Incorporation (30 pages)
6 April 2010Appointment of Dawn White as a director (2 pages)
6 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 April 2010Appointment of Dawn White as a director (2 pages)
6 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)