This company is commonly known as Fat Macy's Ltd.. The company was founded 8 years ago and was given the registration number 10176379. The firm's registered office is in LONDON. You can find them at 40a Carden Road, Carden Road, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | FAT MACY'S LTD. |
---|---|---|
Company Number | : | 10176379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Carden Road, Carden Road, London, England, SE15 3UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
232, Shoreditch High Street, London, England, E1 6PJ | Director | 12 May 2016 | Active |
232, Shoreditch High Street, London, England, E1 6PJ | Director | 01 March 2019 | Active |
14, Lemsford Road, St. Albans, United Kingdom, AL1 3PB | Director | 12 May 2016 | Active |
Ms Megan Sinead Lyons Doherty | ||
Notified on | : | 03 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 232, Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Ms Nathalie Moukarzel | ||
Notified on | : | 02 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 232, Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Fat Macy's Foundation | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 232, Shoreditch High Street, London, United Kingdom, E1 6PJ |
Nature of control | : |
|
Ms Megan Sinead Lyons Doherty | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 232, Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Mr Frederick Tresarrett Joe Andrews | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Priam House, Old Bethnal Green Road, London, England, E2 9RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Capital | Capital allotment shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Change of constitution | Statement of companys objects. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.