Company NameFischer Future Heat UK Limited
DirectorIsabelle Anna Maria Bastian Jeronimo
Company StatusActive
Company Number06021954
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Previous NameKeith Bastian Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Isabelle Anna Maria Bastian Jeronimo
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westwood Park Trading Estate Concord Road
London
W3 0TH
Secretary NameMiss Isabelle Anna Maria Bastian Jeronimo
StatusCurrent
Appointed19 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address22 Westwood Park Trading Estate Concord Road
London
W3 0TH
Director NameMrs Maria Angeles Bastian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameMrs Maria Angeles Bastian
NationalitySpanish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Keith Cornelius Bastian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Paul Malcolm Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2020(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 North Mills
Leicester
Leicestershire
LE3 5DE
Director NameMiss Isabelle Anna Maria Bastian Jeronimo
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2023(16 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Westbourne Park Road London
Paddington
W2 5PH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.fischerfutureheat.com/
Telephone0116 2425533
Telephone regionLeicester

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Keith Cornelius Bastian
50.00%
Ordinary
50 at £1Maria Angeles Bastian
50.00%
Ordinary

Financials

Year2014
Net Worth£730,208
Cash£354,198
Current Liabilities£1,733,086

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

4 January 2017Delivered on: 7 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 city park industrial estate 382 townmill road glasgow t/no GLA210291.
Outstanding
8 November 2016Delivered on: 14 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: North bridge place, frog island, leicester.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5 victors close, glen parva, leicester.
Outstanding
8 May 2015Delivered on: 11 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 69 leicester road, glen parva, leicester.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 67 leicester road, glen parva leicester.
Outstanding
18 March 2015Delivered on: 23 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: Lloyds Tsb 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 property k/a land and buildings lying to the west of frog island leicester t/nos. LT29774 LT57245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2020Delivered on: 13 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 715, aylestone road, leicester and registered with title number LT12344.
Outstanding
22 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 30 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 65 leicester road, glen parva, leicester LE2 9HJ.
Outstanding
11 April 2012Delivered on: 12 April 2012
Satisfied on: 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
19 November 2020Termination of appointment of Paul Malcolm Wood as a director on 19 November 2020 (1 page)
27 July 2020Appointment of Mr Paul Malcolm Wood as a director on 25 July 2020 (2 pages)
13 July 2020Registration of charge 060219540012, created on 9 July 2020 (33 pages)
27 June 2020Full accounts made up to 29 June 2019 (25 pages)
27 June 2020Registration of charge 060219540011, created on 22 June 2020 (63 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (26 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 June 2017 (25 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
27 November 2017Cessation of Keith Cornelius Bastian as a person with significant control on 13 November 2017 (1 page)
27 November 2017Cessation of Maria Angeles Bastian as a person with significant control on 13 November 2017 (1 page)
27 November 2017Notification of Bastian Plc as a person with significant control on 13 November 2017 (2 pages)
27 November 2017Notification of Bastian Plc as a person with significant control on 13 November 2017 (2 pages)
27 November 2017Cessation of Keith Cornelius Bastian as a person with significant control on 13 November 2017 (1 page)
27 November 2017Cessation of Maria Angeles Bastian as a person with significant control on 13 November 2017 (1 page)
30 August 2017Registration of charge 060219540010, created on 29 August 2017 (10 pages)
30 August 2017Registration of charge 060219540010, created on 29 August 2017 (10 pages)
25 August 2017Satisfaction of charge 2 in full (2 pages)
25 August 2017Satisfaction of charge 2 in full (2 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
7 January 2017Registration of charge 060219540009, created on 4 January 2017 (17 pages)
7 January 2017Registration of charge 060219540009, created on 4 January 2017 (17 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 November 2016Registration of charge 060219540008, created on 8 November 2016 (27 pages)
14 November 2016Registration of charge 060219540008, created on 8 November 2016 (27 pages)
27 April 2016Registration of charge 060219540007, created on 25 April 2016 (10 pages)
27 April 2016Registration of charge 060219540007, created on 25 April 2016 (10 pages)
5 April 2016Registration of charge 060219540006, created on 31 March 2016 (10 pages)
5 April 2016Registration of charge 060219540006, created on 31 March 2016 (10 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
11 May 2015Registration of charge 060219540005, created on 8 May 2015 (10 pages)
11 May 2015Registration of charge 060219540005, created on 8 May 2015 (10 pages)
11 May 2015Registration of charge 060219540005, created on 8 May 2015 (10 pages)
30 March 2015Registration of charge 060219540004, created on 27 March 2015 (10 pages)
30 March 2015Registration of charge 060219540004, created on 27 March 2015 (10 pages)
23 March 2015Registration of charge 060219540003, created on 18 March 2015 (18 pages)
23 March 2015Registration of charge 060219540003, created on 18 March 2015 (18 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Satisfaction of charge 1 in full (9 pages)
24 February 2015Satisfaction of charge 1 in full (9 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
25 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
14 December 2012Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page)
14 December 2012Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page)
14 December 2012Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages)
14 December 2012Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages)
30 May 2012Registered office address changed from 109 Northampton Road Brixworth Northampton NN6 9BU England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 109 Northampton Road Brixworth Northampton NN6 9BU England on 30 May 2012 (1 page)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Appointment of Mr Keith Cornelius Bastian as a director (2 pages)
8 March 2012Appointment of Mr Keith Cornelius Bastian as a director (2 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Termination of appointment of Keith Bastian as a director (1 page)
28 March 2011Termination of appointment of Keith Bastian as a director (1 page)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Company name changed keith bastian LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
22 June 2010Company name changed keith bastian LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
18 June 2010Secretary's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Keith Cornelius Bastian on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 715 Aylestone Road Leicester LE2 8TG on 17 June 2010 (1 page)
17 June 2010Director's details changed for Keith Cornelius Bastian on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 715 Aylestone Road Leicester LE2 8TG on 17 June 2010 (1 page)
15 December 2009Director's details changed for Maria Angeles Jeronimo-Sanchez on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Keith Cornelius Bastian on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Maria Angeles Jeronimo-Sanchez on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Keith Cornelius Bastian on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
7 December 2006Incorporation (18 pages)
7 December 2006Incorporation (18 pages)