FANCY THAT OF LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

06/01/256 January 2025 Registered office address changed from 7 Bell Yard London England WC2A 2JR to 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY England to 14 Abbey Churchyard Bath BA1 1LY on 2025-01-06

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Previous accounting period extended from 2023-01-30 to 2023-01-31

View Document

11/01/2411 January 2024 Registered office address changed to PO Box 4385, 02627227 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-11

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-01-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2020-01-30

View Document

08/10/218 October 2021 Change of details for Mr Altaf Mohiuddin Syed as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Registered office address changed from 64 Henley Street Stratford-upon-Avon CV37 6QN England to 7 Bell Yard London WC2A 2JR on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Altaf Mohiuddin Syed on 2021-10-01

View Document

16/07/2116 July 2021 Registered office address changed from 38 Burgate Mercery Lane Canterbury Kent CT1 2JJ United Kingdom to 64 Henley Street Stratford-upon-Avon CV37 6QN on 2021-07-16

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

18/12/2018 December 2020 Appointment of Mr Altaf Mohiuddin Syed as a director on 2020-12-18

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 48 GREAT RUSSELL STREET LONDON WC1B 3PA ENGLAND

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 147A HIGH STREET WALTHAM CROSS HERTS EN8 7LN

View Document

13/08/1813 August 2018 CESSATION OF ADAM FRANCIS FICKEN AS A PSC

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR. ADAM FRANCIS FICKEN / 13/08/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMAYON HASANI

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM FICKEN

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR HAMAYON HASANI

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS FICKEN

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY CAROL SWAN

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/177 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10

View Document

07/10/177 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS FICKEN / 01/06/2017

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE SWAN / 01/01/2016

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/0918 November 2009 CURREXT FROM 30/09/2009 TO 31/01/2010

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FICKEN

View Document

07/05/087 May 2008 SECRETARY APPOINTED MRS CAROL ANNE SWAN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY NAOMI FICKEN

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 181-183 TRAFALGAR RD GREENWICH LONDON SE10 9EH

View Document

27/02/9227 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company