UKBizDB.co.uk

FANCY THAT OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fancy That Of London Limited. The company was founded 32 years ago and was given the registration number 02627227. The firm's registered office is in CANTERBURY. You can find them at 38 Burgate, Mercery Lane, Canterbury, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FANCY THAT OF LONDON LIMITED
Company Number:02627227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:38 Burgate, Mercery Lane, Canterbury, Kent, United Kingdom, CT1 2JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director18 December 2020Active
120 East Road, London, N1 6AA

Nominee Secretary08 July 1991Active
Bubblestone Farm The Green, Otford, TN14 5PE

Secretary14 December 1995Active
The Stables, Caxton Place, Court Lane, Hadlow,

Secretary08 July 1991Active
Rose Cottage, Churn Lane, Horsmonden, Tonbridge, TN12 8HN

Secretary04 May 2000Active
The Vine, Sevenoaks, TN13 3TD

Secretary06 August 1994Active
1 Over The Line, Windmill Lane, Cheshunt, Waltham Cross, England, EN8 9AJ

Secretary01 May 2008Active
120 East Road, London, N1 6AA

Nominee Director08 July 1991Active
147a High Street, Waltham Cross, Herts, EN8 7LN

Director07 December 2006Active
Rose Cottage, Churn Lane, Horsmonden, Tonbridge, TN12 8HN

Director14 December 1995Active
The Stables Caxton Place, Court Lane Hadlow, Tonbridge, TN11 0JU

Director08 July 1991Active
Seale House, 37 Dartford Road, Sevenoaks, TN13 3TD

Director06 August 1994Active
38 Burgate, Mercery Lane, Canterbury, United Kingdom, CT1 2JJ

Director12 July 2018Active

People with Significant Control

Mr Altaf Mohiuddin Syed
Notified on:18 December 2020
Status:Active
Date of birth:June 1984
Nationality:Indian
Country of residence:United Kingdom
Address:38 Burgate, Mercery Lane, Canterbury, United Kingdom, CT1 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Altaf Mohiuddin Syed
Notified on:01 December 2020
Status:Active
Date of birth:June 1984
Nationality:Indian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamayon Hasani
Notified on:12 July 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:48, Great Russell Street, London, England, WC1B 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Adam Francis Ficken
Notified on:27 June 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:147a High Street, Waltham Cross, United Kingdom, England, EN8 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Accounts

Change account reference date company previous extended.

Download
2024-01-11Address

Default companies house registered office address applied.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Gazette

Gazette filings brought up to date.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-04-15Gazette

Gazette filings brought up to date.

Download
2020-04-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.