Company NameFantastic Lighting Limited
Company StatusActive
Company Number01515526
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMrs Agnes Luka Darmoo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address66a Elm Road
Slade Green
Erith
Kent
DA8 2NW
Director NameMr Andy Darmoo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Elm Road
Slade Green
Erith
Kent
DA8 2NW
Secretary NameMr Andy Darmoo
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Elm Road
Slade Green
Erith
Kent
DA8 2NW
Director NameAlex Darmoo
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(24 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66a Elm Road
Erith
Kent
DA8 2NW
Director NamePaul Darmoo
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(24 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address66a Elm Road
Slade Green
Erith
Kent
DA8 2NW

Contact

Websitefantasticlighting.co.uk
Email address[email protected]
Telephone01322 558649
Telephone regionDartford

Location

Registered AddressUnit 1, Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.8k at £1Mr Andy Darmoo
99.00%
Ordinary
200 at £1Mrs Agnes Luka Darmoo
1.00%
Ordinary

Financials

Year2014
Net Worth£240,594
Cash£955
Current Liabilities£126,163

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: All that freehold property known as 4 kennet road, crayford, DA1 4QN registered with title number SGL516276.
Outstanding
9 October 1997Delivered on: 17 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 kennet road crayford L. B. of bexley. T/n-SGL516276.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 1988Delivered on: 20 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 and 4 kennet road crayford, l/b of bexley and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1983Delivered on: 28 June 1983
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 company f/h - l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

20 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
19 February 2024Previous accounting period shortened from 31 July 2024 to 31 December 2023 (1 page)
31 January 2024Registered office address changed from 4 Kennet Road Crayford Kent DA1 4QN to Unit 1, Manford Industrial Estate Manor Road Erith Kent DA8 2AJ on 31 January 2024 (1 page)
6 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
5 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
28 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
18 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 December 2020Change of details for Mr Andy Darmoo as a person with significant control on 6 April 2019 (2 pages)
14 December 2020Change of details for Mrs Agrnes Luka Darmoo as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Notification of Agrnes Luka Darmoo as a person with significant control on 6 April 2019 (2 pages)
22 October 2020Second filing of Confirmation Statement dated 9 December 2019 (4 pages)
7 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/10/2020 shareholder information
(4 pages)
29 November 2019Satisfaction of charge 2 in full (1 page)
29 November 2019Satisfaction of charge 3 in full (2 pages)
29 November 2019Satisfaction of charge 1 in full (1 page)
20 November 2019Registration of charge 015155260004, created on 20 November 2019 (3 pages)
23 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
24 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
30 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 20,000
(7 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 20,000
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(7 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(7 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(7 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(7 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 December 2009Director's details changed for Mrs Agnes Luka Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alex Darmoo on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Agnes Luka Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Andy Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alex Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Paul Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Paul Darmoo on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Andy Darmoo on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 January 2008Return made up to 09/12/07; full list of members (3 pages)
23 January 2008Return made up to 09/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2007Return made up to 09/12/06; full list of members (3 pages)
23 January 2007Return made up to 09/12/06; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2006Return made up to 09/12/05; full list of members (3 pages)
10 January 2006Return made up to 09/12/05; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 December 2004Return made up to 09/12/04; full list of members (8 pages)
21 December 2004Return made up to 09/12/04; full list of members (8 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 November 2004New director appointed (2 pages)
18 December 2003Return made up to 09/12/03; full list of members (7 pages)
18 December 2003Return made up to 09/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 December 2002Return made up to 09/12/02; full list of members (7 pages)
11 December 2002Return made up to 09/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 December 2001Return made up to 09/12/01; full list of members (6 pages)
11 December 2001Return made up to 09/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
4 December 2000Return made up to 09/12/00; full list of members (6 pages)
4 December 2000Return made up to 09/12/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 December 1999Return made up to 09/12/99; full list of members (6 pages)
21 December 1999Return made up to 09/12/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
1 December 1998Return made up to 09/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
1 December 1998Return made up to 09/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Return made up to 09/12/97; no change of members (4 pages)
9 January 1998Return made up to 09/12/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 January 1997Return made up to 09/12/96; full list of members (5 pages)
2 January 1997Return made up to 09/12/96; full list of members (5 pages)
9 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 December 1995Return made up to 09/12/95; full list of members (12 pages)
29 December 1995Return made up to 09/12/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 September 1980Certificate of incorporation (1 page)
3 September 1980Certificate of incorporation (1 page)