London
W3 0TH
Secretary Name | Miss Isabelle Anna Maria Bastian Jeronimo |
---|---|
Status | Current |
Appointed | 19 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 22 Westwood Park Trading Estate Concord Road London W3 0TH |
Director Name | Mrs Maria Angeles Bastian |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square London W2 1AY |
Secretary Name | Mrs Maria Angeles Bastian |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Keith Cornelius Bastian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Paul Malcolm Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 North Mills Leicester Leicestershire LE3 5DE |
Director Name | Miss Isabelle Anna Maria Bastian Jeronimo |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2023(16 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Westbourne Park Road London Paddington W2 5PH |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.fischerfutureheat.com/ |
---|---|
Telephone | 0116 2425533 |
Telephone region | Leicester |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Keith Cornelius Bastian 50.00% Ordinary |
---|---|
50 at £1 | Maria Angeles Bastian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730,208 |
Cash | £354,198 |
Current Liabilities | £1,733,086 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
4 January 2017 | Delivered 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 2016 | Delivered on: 14 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: North bridge place, frog island, leicester. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 5 victors close, glen parva, leicester. Outstanding |
8 May 2015 | Delivered on: 11 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 69 leicester road, glen parva, leicester. Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 67 leicester road, glen parva leicester. Outstanding |
18 March 2015 | Delivered on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 May 2012 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 August 2017 | Delivered 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 2012 | Delivered 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 |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Termination of appointment of Paul Malcolm Wood as a director on 19 November 2020 (1 page) |
27 July 2020 | Appointment of Mr Paul Malcolm Wood as a director on 25 July 2020 (2 pages) |
13 July 2020 | Registration of charge 060219540012, created on 9 July 2020 (33 pages) |
27 June 2020 | Full accounts made up to 29 June 2019 (25 pages) |
27 June 2020 | Registration of charge 060219540011, created on 22 June 2020 (63 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
27 November 2017 | Cessation of Keith Cornelius Bastian as a person with significant control on 13 November 2017 (1 page) |
27 November 2017 | Cessation of Maria Angeles Bastian as a person with significant control on 13 November 2017 (1 page) |
27 November 2017 | Notification of Bastian Plc as a person with significant control on 13 November 2017 (2 pages) |
27 November 2017 | Notification of Bastian Plc as a person with significant control on 13 November 2017 (2 pages) |
27 November 2017 | Cessation of Keith Cornelius Bastian as a person with significant control on 13 November 2017 (1 page) |
27 November 2017 | Cessation of Maria Angeles Bastian as a person with significant control on 13 November 2017 (1 page) |
30 August 2017 | Registration of charge 060219540010, created on 29 August 2017 (10 pages) |
30 August 2017 | Registration of charge 060219540010, created on 29 August 2017 (10 pages) |
25 August 2017 | Satisfaction of charge 2 in full (2 pages) |
25 August 2017 | Satisfaction of charge 2 in full (2 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
7 January 2017 | Registration of charge 060219540009, created on 4 January 2017 (17 pages) |
7 January 2017 | Registration of charge 060219540009, created on 4 January 2017 (17 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
14 November 2016 | Registration of charge 060219540008, created on 8 November 2016 (27 pages) |
14 November 2016 | Registration of charge 060219540008, created on 8 November 2016 (27 pages) |
27 April 2016 | Registration of charge 060219540007, created on 25 April 2016 (10 pages) |
27 April 2016 | Registration of charge 060219540007, created on 25 April 2016 (10 pages) |
5 April 2016 | Registration of charge 060219540006, created on 31 March 2016 (10 pages) |
5 April 2016 | Registration of charge 060219540006, created on 31 March 2016 (10 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 May 2015 | Registration of charge 060219540005, created on 8 May 2015 (10 pages) |
11 May 2015 | Registration of charge 060219540005, created on 8 May 2015 (10 pages) |
11 May 2015 | Registration of charge 060219540005, created on 8 May 2015 (10 pages) |
30 March 2015 | Registration of charge 060219540004, created on 27 March 2015 (10 pages) |
30 March 2015 | Registration of charge 060219540004, created on 27 March 2015 (10 pages) |
23 March 2015 | Registration of charge 060219540003, created on 18 March 2015 (18 pages) |
23 March 2015 | Registration of charge 060219540003, created on 18 March 2015 (18 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Satisfaction of charge 1 in full (9 pages) |
24 February 2015 | Satisfaction of charge 1 in full (9 pages) |
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
25 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
14 December 2012 | Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page) |
14 December 2012 | Secretary's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (1 page) |
14 December 2012 | Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mrs Maria Angeles Bastian on 7 December 2012 (2 pages) |
30 May 2012 | Registered office address changed from 109 Northampton Road Brixworth Northampton NN6 9BU England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 109 Northampton Road Brixworth Northampton NN6 9BU England on 30 May 2012 (1 page) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Appointment of Mr Keith Cornelius Bastian as a director (2 pages) |
8 March 2012 | Appointment of Mr Keith Cornelius Bastian as a director (2 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Termination of appointment of Keith Bastian as a director (1 page) |
28 March 2011 | Termination of appointment of Keith Bastian as a director (1 page) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Company name changed keith bastian LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed keith bastian LIMITED\certificate issued on 22/06/10
|
18 June 2010 | Secretary's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Maria Angeles Jeronimo-Sanchez on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Keith Cornelius Bastian on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 715 Aylestone Road Leicester LE2 8TG on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Keith Cornelius Bastian on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 715 Aylestone Road Leicester LE2 8TG on 17 June 2010 (1 page) |
15 December 2009 | Director's details changed for Maria Angeles Jeronimo-Sanchez on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Keith Cornelius Bastian on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Maria Angeles Jeronimo-Sanchez on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Keith Cornelius Bastian on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Incorporation (18 pages) |
7 December 2006 | Incorporation (18 pages) |