Company NameFantasia Distribution Limited
Company StatusActive
Company Number02726968
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony William Linger
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Sandra Linger
NationalityBritish
StatusCurrent
Appointed15 October 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameEmma Jane Warren
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(14 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Richard James Moore
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(19 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Anthony William Linger
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address3 The Glade
West Wickham
Kent
BR4 9LH
Secretary NameMrs Sandra Linger
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 The Glade
West Wickham
Kent
BR4 9LH
Director NameSusan Mary Caulfeild-Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address3 Willow Park
Otford
Sevenoaks
Kent
TN14 5ND
Secretary NameMr Roy Patrick Brown
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address58 Clover Rise
Tankerton
Whitstable
Kent
CT5 3HT
Director NameGraeme John Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 James Road
Dartford
Kent
DA1 3NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefantasiaceilingfans.com
Email address[email protected]
Telephone01959 564440
Telephone regionWesterham

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony William Linger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,320,975
Cash£378,788
Current Liabilities£53,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

24 May 2005Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
18 June 2020Director's details changed for Mr Richard James Moore on 18 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Anthony William Linger on 17 June 2020 (2 pages)
17 June 2020Secretary's details changed for Mrs Sandra Linger on 17 June 2020 (1 page)
17 June 2020Director's details changed for Emma Jane Warren on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Anthony William Linger on 17 June 2020 (2 pages)
17 June 2020Change of details for Mr Anthony William Linger as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Richard James Moore on 17 June 2020 (2 pages)
22 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
20 December 2018Change of details for Mr Anthony Linger as a person with significant control on 20 December 2018 (2 pages)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 March 2018Termination of appointment of Graeme John Smith as a director on 26 March 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Anthony Linger as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Anthony Linger as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 July 2016Director's details changed for Emma Jane Warren on 25 June 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Director's details changed for Emma Jane Warren on 25 June 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
7 July 2015Secretary's details changed for Mrs Sandra Linger on 16 September 2014 (1 page)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Director's details changed for Mr Anthony William Linger on 16 September 2014 (2 pages)
7 July 2015Secretary's details changed for Mrs Sandra Linger on 16 September 2014 (1 page)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Director's details changed for Mr Anthony William Linger on 16 September 2014 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
23 July 2012Appointment of Mr Richard James Moore as a director (2 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Emma Jane Warren on 23 July 2012 (2 pages)
23 July 2012Appointment of Mr Richard James Moore as a director (2 pages)
23 July 2012Director's details changed for Emma Jane Warren on 23 July 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 September 2010Director's details changed for Emma Jane Warren on 29 June 2010 (2 pages)
14 September 2010Director's details changed for Graeme John Smith on 29 June 2010 (2 pages)
14 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Graeme John Smith on 29 June 2010 (2 pages)
14 September 2010Director's details changed for Emma Jane Warren on 29 June 2010 (2 pages)
14 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
9 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 July 2009Director's change of particulars / emma warren / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / emma warren / 09/07/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 February 2009Registered office changed on 12/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
12 February 2009Registered office changed on 12/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 July 2007Return made up to 29/06/07; full list of members (7 pages)
30 July 2007Return made up to 29/06/07; full list of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 29/06/06; full list of members (6 pages)
21 July 2006Return made up to 29/06/06; full list of members (6 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 29/06/04; full list of members (6 pages)
20 July 2004Return made up to 29/06/04; full list of members (6 pages)
8 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
1 July 2003Return made up to 29/06/03; full list of members (6 pages)
1 July 2003Return made up to 29/06/03; full list of members (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 July 2002Return made up to 29/06/02; full list of members (6 pages)
21 July 2002Return made up to 29/06/02; full list of members (6 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Return made up to 29/06/00; full list of members (6 pages)
26 September 2000Return made up to 29/06/00; full list of members (6 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 29/06/99; full list of members (6 pages)
16 August 1999Return made up to 29/06/99; full list of members (6 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 29/06/98; no change of members (4 pages)
7 July 1998Return made up to 29/06/98; no change of members (4 pages)
11 May 1998Particulars of mortgage/charge (4 pages)
11 May 1998Particulars of mortgage/charge (4 pages)
6 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Return made up to 29/06/97; no change of members (4 pages)
27 August 1997Return made up to 29/06/97; no change of members (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
3 September 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Full accounts made up to 31 December 1995 (10 pages)
8 March 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1995Return made up to 29/06/95; change of members (6 pages)
24 October 1995Ad 01/11/94--------- £ si 97@1 (2 pages)
24 October 1995Return made up to 29/06/95; change of members (6 pages)
24 October 1995Ad 01/11/94--------- £ si 97@1 (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
27 March 1995Registered office changed on 27/03/95 from: 128 sutherland road croydon surrey cro 3QJ (1 page)
27 March 1995Registered office changed on 27/03/95 from: 128 sutherland road croydon surrey cro 3QJ (1 page)
29 June 1992Incorporation (13 pages)
29 June 1992Incorporation (13 pages)