Warning: file_put_contents(c/cb79c0d85d6ec90532d2c765fd105f0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8d091876501982b0ccc49b0e83e22602.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fab London Ltd, SE10 9BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAB LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fab London Ltd. The company was founded 11 years ago and was given the registration number 08484726. The firm's registered office is in LONDON. You can find them at 15 Greenwich Church Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FAB LONDON LTD
Company Number:08484726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:15 Greenwich Church Street, London, England, SE10 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Greenwich Church Street, London, England, SE10 9BJ

Director07 October 2020Active
14, Terminus Place, Victoria, London, England, SW1V 1JR

Director14 July 2014Active
15, Greenwich Church Street, London, England, SE10 9BJ

Director09 October 2018Active
15, Greenwich Church Street, London, England, SE10 9BJ

Director30 May 2019Active
Flat 5, 71a Fairfield Road, London, United Kingdom, E3 2QA

Director11 April 2013Active

People with Significant Control

Mr Sanesh Kumar Vellacherry
Notified on:07 October 2020
Status:Active
Date of birth:May 1985
Nationality:Indian
Country of residence:England
Address:15, Greenwich Church Street, London, England, SE10 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanal Melanchery Krishnan
Notified on:30 May 2019
Status:Active
Date of birth:April 1983
Nationality:Indian
Country of residence:England
Address:15, Greenwich Church Street, London, England, SE10 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashraf Kovvalcaran
Notified on:09 October 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:15, Greenwich Church Street, London, England, SE10 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jijin Jose
Notified on:02 September 2016
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:England
Address:14, Terminus Place, London, England, SW1V 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.