Company NameFantasia Limited
Company StatusDissolved
Company Number01871799
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date8 February 2020 (4 years, 2 months ago)
Previous NameFantasia Creations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nejat Kaya
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 11 months (closed 08 February 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressHibay Buildings Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QQ
Secretary NameMr Nejat Kaya
StatusClosed
Appointed09 December 2009(25 years after company formation)
Appointment Duration10 years, 2 months (closed 08 February 2020)
RoleCompany Director
Correspondence AddressHibay Buildings Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QQ
Director NameMr Denis Kaya
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 February 2020)
RoleLogistics Manager
Country of ResidenceSwitzerland
Correspondence AddressHibay Buildings Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QQ
Director NameMr Vincent Malcolm Keith Davidson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1995)
RoleSales Director
Correspondence Address14 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PS
Director NameJanice Anne Kaya
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address50 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU
Secretary NameJanice Anne Kaya
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address50 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU
Secretary NameNejat Kaya
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address38 Sandy Lodge Way
Northwood
Middlesex
HA6 2AS
Director NameAlexandra Kaya
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1995(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 December 2009)
RoleSales Director
Correspondence Address16 Hasenlohweg
Oberaegeri
Ch-6315
Switzerland
Secretary NameAlexandra Kaya
NationalityGerman
StatusResigned
Appointed14 August 1996(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 December 2009)
RoleSales Director
Correspondence Address16 Hasenlohweg
Oberaegeri
Ch-6315
Switzerland

Contact

Telephone01525 300320
Telephone regionLeighton Buzzard

Location

Registered AddressC/O Libertas Associates Limited 3 Chandlers House, Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

15k at £1Fantasia Pencil A.g.
37.50%
Ordinary B
15k at £1Fantasia Pencil A.g.
37.50%
Ordinary C
10k at £1First Island Nominees LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,058,887
Cash£764,451
Current Liabilities£270,507

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 June 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62849688. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 June 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44309999. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 June 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87943488. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 October 1993Delivered on: 19 October 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 11 october 1993.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 11.2.88 and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
11 October 1993Delivered on: 19 October 1993
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
25 April 1988Delivered on: 28 April 1988
Persons entitled: Barclays Invoice Discounting Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts now and from time to time hereafter due or owing to or purchased or otherwise acquired by the company and the full benefit of all guarantee indemnities and other security of whatsoever nature and rights and remedies in respect of the same.
Outstanding
8 October 2014Delivered on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 June 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54624144. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 June 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40184160. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
21 March 1988Delivered on: 23 March 1988
Persons entitled: Arbuthnot Invoice Discounting Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 21.3.88.
Particulars: All book and other debts now and from time to time hereafter due or owing to or purchased or otherwise acquired by the company and the full benefit of all guarantee indemnities and other security of whatsoever nature and right and remedies in respect of the same.
Outstanding
5 January 1993Delivered on: 14 January 1993
Satisfied on: 30 October 1993
Persons entitled: The Royal Bank of Scotland

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.
Fully Satisfied
1 June 1988Delivered on: 13 June 1988
Satisfied on: 15 July 1992
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

18 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 December 2016Satisfaction of charge 1 in full (2 pages)
2 December 2016Satisfaction of charge 9 in full (2 pages)
2 December 2016Satisfaction of charge 2 in full (2 pages)
2 December 2016Satisfaction of charge 5 in full (2 pages)
2 December 2016Satisfaction of charge 6 in full (1 page)
2 December 2016Satisfaction of charge 8 in full (2 pages)
2 December 2016Satisfaction of charge 7 in full (2 pages)
2 December 2016Satisfaction of charge 11 in full (2 pages)
2 December 2016Satisfaction of charge 10 in full (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 40,000
(6 pages)
30 September 2015Director's details changed for Mr Denis Kaya on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Nejat Kaya on 24 September 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Appointment of Mr Denis Kaya as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Denis Kaya as a director on 6 August 2015 (2 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40,000
(5 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40,000
(5 pages)
8 October 2014Registration of charge 018717990012, created on 8 October 2014 (23 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Registration of charge 018717990012, created on 8 October 2014 (23 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(5 pages)
10 July 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England on 10 July 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for Mr Nejat Kaya on 22 February 2013 (2 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mr Nejat Kaya on 22 February 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mr Nejat Kaya on 25 January 2012 (2 pages)
21 March 2012Secretary's details changed for Mr Nejat Kaya on 25 January 2012 (2 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Secretary's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Nejat Kaya on 11 June 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Nejat Kaya on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 16 March 2010 (1 page)
16 March 2010Director's details changed for Nejat Kaya on 1 October 2009 (2 pages)
11 December 2009Termination of appointment of Alexandra Kaya as a secretary (1 page)
10 December 2009Termination of appointment of Alexandra Kaya as a director (1 page)
10 December 2009Appointment of Mr Nejat Kaya as a secretary (1 page)
10 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 07/03/09; full list of members (5 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 07/03/08; full list of members (4 pages)
6 May 2008Director's change of particulars / nejat kaya / 25/07/2007 (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Director and secretary's change of particulars / alexandra kaya / 25/07/2007 (1 page)
23 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford WD17 1JF (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Return made up to 07/03/07; full list of members (3 pages)
18 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 07/03/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 07/03/03; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 April 2000Return made up to 07/03/00; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (5 pages)
8 July 1999Particulars of mortgage/charge (5 pages)
8 July 1999Particulars of mortgage/charge (5 pages)
8 July 1999Particulars of mortgage/charge (5 pages)
8 July 1999Particulars of mortgage/charge (5 pages)
9 March 1999Return made up to 07/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 March 1998Return made up to 07/03/98; no change of members (4 pages)
21 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
20 August 1996Ad 18/07/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
19 August 1996£ nc 25000/40000 18/07/96 (1 page)
19 August 1996Particulars of contract relating to shares (4 pages)
19 August 1996Ad 18/07/96--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Director's particulars changed (2 pages)
22 June 1995Director resigned (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 April 1995Return made up to 07/03/95; full list of members (6 pages)
21 February 1991New director appointed (2 pages)
23 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)