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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 18 December 2020 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 08 July 1991 | Active |
Bubblestone Farm The Green, Otford, TN14 5PE | Secretary | 14 December 1995 | Active |
The Stables, Caxton Place, Court Lane, Hadlow, | Secretary | 08 July 1991 | Active |
Rose Cottage, Churn Lane, Horsmonden, Tonbridge, TN12 8HN | Secretary | 04 May 2000 | Active |
The Vine, Sevenoaks, TN13 3TD | Secretary | 06 August 1994 | Active |
1 Over The Line, Windmill Lane, Cheshunt, Waltham Cross, England, EN8 9AJ | Secretary | 01 May 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 July 1991 | Active |
147a High Street, Waltham Cross, Herts, EN8 7LN | Director | 07 December 2006 | Active |
Rose Cottage, Churn Lane, Horsmonden, Tonbridge, TN12 8HN | Director | 14 December 1995 | Active |
The Stables Caxton Place, Court Lane Hadlow, Tonbridge, TN11 0JU | Director | 08 July 1991 | Active |
Seale House, 37 Dartford Road, Sevenoaks, TN13 3TD | Director | 06 August 1994 | Active |
38 Burgate, Mercery Lane, Canterbury, United Kingdom, CT1 2JJ | Director | 12 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Accounts | Change account reference date company previous extended. | Download |
2024-01-11 | Address | Default companies house registered office address applied. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Gazette | Gazette filings brought up to date. | Download |
2021-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Gazette | Gazette filings brought up to date. | Download |
2020-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.