Company NameFiesta Crafts Limited
DirectorsAndrew Roy Howard Bacon and Richard Charles Howard Bacon
Company StatusActive
Company Number03046215
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Roy Howard Bacon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fyfield Road
Ongar
Essex
CM5 0AH
Director NameMr Richard Charles Howard Bacon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlorence Cottages 45 Gloucester Road
Enfield
Middlesex
EN2 0HD
Secretary NameMr Richard Charles Howard Bacon
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlorence Cottages 45 Gloucester Road
Enfield
Middlesex
EN2 0HD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.fiestacrafts.co.uk/
Email address[email protected]
Telephone020 88040563
Telephone regionLondon

Location

Registered AddressM25 Business Centre Room 202 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Andrew Roy Howard Bacon
50.00%
Ordinary
50 at £1Richard Charles Howard Bacon
50.00%
Ordinary

Financials

Year2014
Net Worth£683,724
Cash£119,469
Current Liabilities£253,581

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

5 April 2002Delivered on: 18 April 2002
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.
Outstanding
7 July 1995Delivered on: 18 July 1995
Satisfied on: 2 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
22 February 2024Total exemption full accounts made up to 31 December 2023 (11 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 March 2023Notification of Richard Bacon as a person with significant control on 7 April 2016 (2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 September 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Registered office address changed from Unit 3 Centenary Industrial Estate Centenary Road Enfield Middlesex EN3 7UD to 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 3 Centenary Industrial Estate Centenary Road Enfield Middlesex EN3 7UD to 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 14 May 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Andrew Roy Howard Bacon on 30 November 2011 (2 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Andrew Roy Howard Bacon on 30 November 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
23 December 2007Registered office changed on 23/12/07 from: 2ND floor tower house skillion centre 1 hawley road london N18 3SB (1 page)
23 December 2007Registered office changed on 23/12/07 from: 2ND floor tower house skillion centre 1 hawley road london N18 3SB (1 page)
4 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
27 May 2004Return made up to 31/03/04; full list of members (7 pages)
27 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
10 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
19 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
31 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Accounting reference date notified as 30/04 (1 page)
24 May 1995Accounting reference date notified as 30/04 (1 page)
24 May 1995Ad 09/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1995Ad 09/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
13 April 1995Incorporation (32 pages)
13 April 1995Incorporation (32 pages)