This company is commonly known as Fashion Architecture Taste (fat) Limited. The company was founded 29 years ago and was given the registration number 03029725. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | FASHION ARCHITECTURE TASTE (FAT) LIMITED |
---|---|---|
Company Number | : | 03029725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Thornhill Road, London, England, N1 1HX | Secretary | 12 March 2000 | Active |
17, Aysgarth Road, London, England, SE21 7JR | Director | 06 March 1995 | Active |
331, Shakespeare Tower, Barbican, London, England, EC2Y 8NJ | Director | 09 August 2006 | Active |
5, Thornhill Road, London, England, N1 1HX | Director | 06 March 1995 | Active |
20 Meadway, Twickenham, TW2 6PF | Secretary | 06 March 1995 | Active |
9 Lynton Road, Petersfield, GU32 2EX | Secretary | 06 March 1995 | Active |
20 Meadway, Twickenham, TW2 6PF | Director | 06 March 1995 | Active |
9 Lynton Road, Petersfield, GU32 2EX | Director | 06 March 1995 | Active |
20 Rachel Point, Nightingale Estate, Muir Road, E5 8PE | Director | 06 March 1995 | Active |
20 Meadway, Twickenham, TW2 6PF | Director | 06 March 1995 | Active |
Flat 10 Grosvenor Residence, 23 Irving Road, London, W14 OJU | Director | 06 March 1995 | Active |
Mr Charles Jeremy Holland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 331 Shakespeare Tower, Barbican, London, England, EC2Y 8NJ |
Nature of control | : |
|
Mr Samuel Thomas Jacob | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Thornhill Road, London, England, N1 1HX |
Nature of control | : |
|
Professor Sean Griffiths | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Aysgarth Road, London, England, SE21 7JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.