UKBizDB.co.uk

FASHION ARCHITECTURE TASTE (FAT) LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Thornhill Road, London, England, N1 1HX

Secretary12 March 2000Active
17, Aysgarth Road, London, England, SE21 7JR

Director06 March 1995Active
331, Shakespeare Tower, Barbican, London, England, EC2Y 8NJ

Director09 August 2006Active
5, Thornhill Road, London, England, N1 1HX

Director06 March 1995Active
20 Meadway, Twickenham, TW2 6PF

Secretary06 March 1995Active
9 Lynton Road, Petersfield, GU32 2EX

Secretary06 March 1995Active
20 Meadway, Twickenham, TW2 6PF

Director06 March 1995Active
9 Lynton Road, Petersfield, GU32 2EX

Director06 March 1995Active
20 Rachel Point, Nightingale Estate, Muir Road, E5 8PE

Director06 March 1995Active
20 Meadway, Twickenham, TW2 6PF

Director06 March 1995Active
Flat 10 Grosvenor Residence, 23 Irving Road, London, W14 OJU

Director06 March 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Address

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

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.