Basildon
Essex
SS14 3EU
Secretary Name | Mrs Sandra Linger |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Emma Jane Warren |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Richard James Moore |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Anthony William Linger |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 3 The Glade West Wickham Kent BR4 9LH |
Secretary Name | Mrs Sandra Linger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Glade West Wickham Kent BR4 9LH |
Director Name | Susan Mary Caulfeild-Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 3 Willow Park Otford Sevenoaks Kent TN14 5ND |
Secretary Name | Mr Roy Patrick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 58 Clover Rise Tankerton Whitstable Kent CT5 3HT |
Director Name | Graeme John Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 James Road Dartford Kent DA1 3NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fantasiaceilingfans.com |
---|---|
Email address | [email protected] |
Telephone | 01959 564440 |
Telephone region | Westerham |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Anthony William Linger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,320,975 |
Cash | £378,788 |
Current Liabilities | £53,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
24 May 2005 | Delivered on: 2 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 23036125 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
11 September 2001 | Delivered on: 14 September 2001 Satisfied on: 18 November 2005 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 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 |
4 May 1999 | Delivered on: 13 May 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays 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 |
6 May 1998 | Delivered on: 11 May 1998 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re fantasia distribution limited high interest account number 40705012. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
18 January 1995 | Delivered on: 24 January 1995 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums deposited by the company with the bank in account barclays bank PLC re fantasia distribution limited business premium account number 90756717. Fully Satisfied |
4 July 1994 | Delivered on: 15 July 1994 Satisfied on: 29 April 1999 Persons entitled: Barclays 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 |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
18 June 2020 | Director's details changed for Mr Richard James Moore on 18 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Anthony William Linger on 17 June 2020 (2 pages) |
17 June 2020 | Secretary's details changed for Mrs Sandra Linger on 17 June 2020 (1 page) |
17 June 2020 | Director's details changed for Emma Jane Warren on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Anthony William Linger on 17 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Anthony William Linger as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Richard James Moore on 17 June 2020 (2 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
20 December 2018 | Change of details for Mr Anthony Linger as a person with significant control on 20 December 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 March 2018 | Termination of appointment of Graeme John Smith as a director on 26 March 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Anthony Linger as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Anthony Linger as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Director's details changed for Emma Jane Warren on 25 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Emma Jane Warren on 25 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
7 July 2015 | Secretary's details changed for Mrs Sandra Linger on 16 September 2014 (1 page) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Anthony William Linger on 16 September 2014 (2 pages) |
7 July 2015 | Secretary's details changed for Mrs Sandra Linger on 16 September 2014 (1 page) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Anthony William Linger on 16 September 2014 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Appointment of Mr Richard James Moore as a director (2 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Emma Jane Warren on 23 July 2012 (2 pages) |
23 July 2012 | Appointment of Mr Richard James Moore as a director (2 pages) |
23 July 2012 | Director's details changed for Emma Jane Warren on 23 July 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 September 2010 | Director's details changed for Emma Jane Warren on 29 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Graeme John Smith on 29 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Graeme John Smith on 29 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Emma Jane Warren on 29 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / emma warren / 09/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / emma warren / 09/07/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
8 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
8 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
1 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
26 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
11 May 1998 | Particulars of mortgage/charge (4 pages) |
11 May 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
27 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 29/06/96; full list of members
|
3 September 1996 | Return made up to 29/06/96; full list of members
|
8 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1995 | Return made up to 29/06/95; change of members (6 pages) |
24 October 1995 | Ad 01/11/94--------- £ si 97@1 (2 pages) |
24 October 1995 | Return made up to 29/06/95; change of members (6 pages) |
24 October 1995 | Ad 01/11/94--------- £ si 97@1 (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 128 sutherland road croydon surrey cro 3QJ (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 128 sutherland road croydon surrey cro 3QJ (1 page) |
29 June 1992 | Incorporation (13 pages) |
29 June 1992 | Incorporation (13 pages) |