Company NameFabris Lane Ltd.
Company StatusActive
Company Number03429759
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Previous NameD.D.F. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jeffrey Joseph Giguere
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFgx International 500
George Washington Highway
Smithfield
Rhode Island 02917
United States
Director NameThomas Simon William Burmester
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleVp & General Manager Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fgx Europe Limited Queensway Industrial Estate
Longbridge Hayes Road
Longport
Stoke-On Trent
ST6 4DS
Director NameMr Roberto Barberio
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Finance Emea Wholesale
Country of ResidenceItaly
Correspondence Address147 Rue De Paris
94220 Charenton-Le-Pont
Francia
Italy
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2015(17 years, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMiss Fiona Davina Sybil Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2006)
RoleMarketing
Correspondence AddressMotts Hill Cottage
Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NameMr Roderick Frederick Alexander Lane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 week, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 26 February 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge 8 Birdshill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Timothy Garth Downes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDogfield House
28 Frensham Road
Surrey
GU10 3PA
Director NameMario Fabris
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1997(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2005)
RoleMarketing & Design-Sunglasses
Correspondence AddressVia Cesare Battisti 27
22070 Binago Como
Italy
Foreign
Secretary NameMr Timothy Garth Downes
NationalityBritish
StatusResigned
Appointed18 September 1997(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDogfield House
28 Frensham Road
Surrey
GU10 3PA
Director NameSimon Justin Durrant-Peatfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2000)
RoleSales Manager
Correspondence Address80 Rosebank
Holyport Road Fulham
London
SW6 6LJ
Director NameMr Samuel William Farrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2010)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address12 Hurst Road
East Molesey
Surrey
KT8 9AF
Director NameMr Nicholas Edgar Monat Jacobs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Horsham Road
Cranleigh
Surrey
GU6 8DW
Director NameMr Paul Brian Whitehead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Drive
Lightwater
Surrey
GU18 5NA
Director NameSimon James Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2012)
RoleAccountant
Correspondence Address14 Camus Close
Church Crookham
Fleet
Hampshire
GU52 0UT
Secretary NameSimon James Davies
NationalityBritish
StatusResigned
Appointed16 October 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2012)
RoleAccountant
Correspondence Address14 Camus Close
Church Crookham
Fleet
Hampshire
GU52 0UT
Director NameMr Alan James McWalter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Park Avenue
Chessington
Surrey
KT9 1ST
Secretary NameTimothy Garth Downes
StatusResigned
Appointed01 June 2012(14 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressDogfield House 28 Frensham Road
Surrey
GU10 3PA
Director NameHyacinth Mary Lane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Park Avenue
Chessington
Surrey
KT9 1ST
Director NameMr Jonathan Richard Miles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2022)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address3 Worthington Close
Nantwich
Cheshire
CW5 6TQ
Director NameAnthony Di Paola
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2020)
RoleExecutive Vice President And Cfo
Country of ResidenceUnited States
Correspondence AddressFgx International 500
George Washington Highway
Smithfield
Rhode Island 02917
United States
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitefabrislane.com
Telephone0845 8787187
Telephone regionUnknown

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

236.2k at £1Three Hundred LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,787,000
Gross Profit£6,409,000
Net Worth£7,346,000
Cash£1,958,000
Current Liabilities£3,447,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

26 February 2015Delivered on: 3 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 February 2012Delivered on: 15 February 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding
29 January 2010Delivered on: 4 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
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 see image for full details.
Outstanding
15 May 2007Delivered on: 24 May 2007
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 2005Delivered on: 6 October 2005
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2001Delivered on: 9 May 2001
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2001Delivered on: 9 May 2001
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal and sun alliance life assurance policies nos: RNL00038019A,RNL00038021A and RNL00038022A.
Fully Satisfied
11 December 1997Delivered on: 13 December 1997
Satisfied on: 15 May 2007
Persons entitled: Anglo-American Asset Management Limited

Classification: Debenture
Secured details: £893,000 and interest due from the company to the chargee.
Particulars: Floating charge on the undertaking all property assets and rights of the company both present and future.
Fully Satisfied
11 December 1997Delivered on: 13 December 1997
Satisfied on: 15 May 2007
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 31 December 2019 (34 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Anthony Di Paola as a director on 1 July 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
6 February 2019Appointment of Thomas Simon William Burmester as a director on 4 February 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 December 2016 (32 pages)
3 November 2017Full accounts made up to 31 December 2016 (32 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Change of details for Three Hundred Ltd as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Three Hundred Ltd as a person with significant control on 14 September 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 26 June 2017 (1 page)
31 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
12 February 2016Satisfaction of charge 7 in full (1 page)
12 February 2016Satisfaction of charge 7 in full (1 page)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 236,239
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 236,239
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 236,239
(6 pages)
27 May 2015Section 519 (1 page)
27 May 2015Section 519 (1 page)
16 April 2015Director's details changed for Jonathan Richard Miles on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Jonathan Richard Miles on 16 April 2015 (2 pages)
13 April 2015Registered office address changed from 1 Lion Park Avenue Chessington Surrey KT9 1ST to 20-22 Bedford Row London WC1R 4JS on 13 April 2015 (2 pages)
13 April 2015Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2015 (3 pages)
13 April 2015Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2015 (3 pages)
13 April 2015Registered office address changed from 1 Lion Park Avenue Chessington Surrey KT9 1ST to 20-22 Bedford Row London WC1R 4JS on 13 April 2015 (2 pages)
24 March 2015Appointment of Jonathan Richard Miles as a director on 26 February 2015 (3 pages)
24 March 2015Termination of appointment of Hyacinth Mary Lane as a director on 26 February 2015 (2 pages)
24 March 2015Termination of appointment of Roderick Frederick Alexander Lane as a director on 26 February 2015 (2 pages)
24 March 2015Appointment of Jeffrey Joseph Giguere as a director on 26 February 2015 (3 pages)
24 March 2015Termination of appointment of Hyacinth Mary Lane as a director on 26 February 2015 (2 pages)
24 March 2015Appointment of Anthony Di Paola as a director on 26 February 2015 (3 pages)
24 March 2015Termination of appointment of Roderick Frederick Alexander Lane as a director on 26 February 2015 (2 pages)
24 March 2015Appointment of Jeffrey Joseph Giguere as a director on 26 February 2015 (3 pages)
24 March 2015Appointment of Jonathan Richard Miles as a director on 26 February 2015 (3 pages)
24 March 2015Appointment of Anthony Di Paola as a director on 26 February 2015 (3 pages)
3 March 2015Registration of charge 034297590009, created on 26 February 2015 (13 pages)
3 March 2015Registration of charge 034297590009, created on 26 February 2015 (13 pages)
16 January 2015Full accounts made up to 30 September 2014 (20 pages)
16 January 2015Full accounts made up to 30 September 2014 (20 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 236,239
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 236,239
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 236,239
(4 pages)
14 February 2014Full accounts made up to 30 September 2013 (21 pages)
14 February 2014Full accounts made up to 30 September 2013 (21 pages)
9 October 2013Appointment of Hyacinth Mary Lane as a director (3 pages)
9 October 2013Appointment of Hyacinth Mary Lane as a director (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 236,239
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 236,239
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 236,239
(3 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 pages)
7 May 2013Termination of appointment of Timothy Downes as a secretary (1 page)
7 May 2013Termination of appointment of Timothy Downes as a director (1 page)
7 May 2013Termination of appointment of Timothy Downes as a secretary (1 page)
7 May 2013Termination of appointment of Timothy Downes as a director (1 page)
22 April 2013Termination of appointment of Alan Mcwalter as a director (1 page)
22 April 2013Termination of appointment of Alan Mcwalter as a director (1 page)
1 November 2012Full accounts made up to 30 September 2011 (18 pages)
1 November 2012Full accounts made up to 30 September 2011 (18 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
26 June 2012Appointment of Timothy Garth Downes as a secretary (2 pages)
26 June 2012Appointment of Timothy Garth Downes as a secretary (2 pages)
26 June 2012Termination of appointment of Simon Davies as a secretary (1 page)
26 June 2012Termination of appointment of Simon Davies as a director (1 page)
26 June 2012Termination of appointment of Simon Davies as a director (1 page)
26 June 2012Termination of appointment of Simon Davies as a secretary (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
31 January 2011Appointment of Mr Alan James Mcwalter as a director (2 pages)
31 January 2011Appointment of Mr Alan James Mcwalter as a director (2 pages)
18 January 2011Full accounts made up to 30 September 2010 (20 pages)
18 January 2011Full accounts made up to 30 September 2010 (20 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
17 June 2010Termination of appointment of Samuel Farrington as a director (1 page)
17 June 2010Termination of appointment of Samuel Farrington as a director (1 page)
14 May 2010Full accounts made up to 30 September 2009 (19 pages)
14 May 2010Full accounts made up to 30 September 2009 (19 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2010Termination of appointment of Paul Whitehead as a director (1 page)
5 January 2010Termination of appointment of Nicholas Jacobs as a director (1 page)
5 January 2010Termination of appointment of Nicholas Jacobs as a director (1 page)
5 January 2010Termination of appointment of Paul Whitehead as a director (1 page)
7 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
11 December 2008Full accounts made up to 30 September 2008 (19 pages)
11 December 2008Full accounts made up to 30 September 2008 (19 pages)
30 October 2008Appointment terminated secretary timothy downes (1 page)
30 October 2008Appointment terminated secretary timothy downes (1 page)
30 October 2008Director and secretary appointed simon james davies (2 pages)
30 October 2008Director and secretary appointed simon james davies (2 pages)
19 September 2008Return made up to 05/09/08; full list of members (7 pages)
19 September 2008Return made up to 05/09/08; full list of members (7 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
23 December 2007Full accounts made up to 30 September 2007 (19 pages)
23 December 2007Full accounts made up to 30 September 2007 (19 pages)
13 September 2007Return made up to 05/09/07; full list of members (7 pages)
13 September 2007Return made up to 05/09/07; full list of members (7 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2007Declaration of assistance for shares acquisition (6 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2007Declaration of assistance for shares acquisition (6 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Registered office changed on 14/04/07 from: 12 plumtree court london EC4A 4HT (1 page)
14 April 2007Registered office changed on 14/04/07 from: 12 plumtree court london EC4A 4HT (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007£ ic 279602/236239 15/12/06 £ sr 43363@1=43363 (2 pages)
12 February 2007£ ic 279602/236239 15/12/06 £ sr 43363@1=43363 (2 pages)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
28 December 2006Full accounts made up to 30 September 2006 (20 pages)
28 December 2006Full accounts made up to 30 September 2006 (20 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Return made up to 05/09/06; full list of members (9 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Return made up to 05/09/06; full list of members (9 pages)
13 September 2006£ ic 364223/279602 16/08/06 £ sr 84621@1=84621 (1 page)
13 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2006£ ic 364223/279602 16/08/06 £ sr 84621@1=84621 (1 page)
3 May 2006Full accounts made up to 30 September 2005 (22 pages)
3 May 2006Full accounts made up to 30 September 2005 (22 pages)
13 April 2006£ ic 394994/364223 09/03/06 £ sr 30771@1=30771 (1 page)
13 April 2006£ ic 394994/364223 09/03/06 £ sr 30771@1=30771 (1 page)
4 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
8 November 2005Return made up to 05/09/05; full list of members; amend (9 pages)
8 November 2005Return made up to 05/09/05; full list of members; amend (9 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
6 October 2005Particulars of mortgage/charge (9 pages)
6 October 2005Particulars of mortgage/charge (9 pages)
26 September 2005Return made up to 05/09/05; full list of members (9 pages)
26 September 2005Return made up to 05/09/05; full list of members (9 pages)
31 March 2005Full accounts made up to 30 September 2004 (20 pages)
31 March 2005Full accounts made up to 30 September 2004 (20 pages)
21 March 2005£ ic 645000/465487 15/03/05 £ sr 179513@1=179513 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2005£ ic 645000/465487 15/03/05 £ sr 179513@1=179513 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2005£ ic 465487/394994 15/03/05 £ sr 70493@1=70493 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005£ ic 465487/394994 15/03/05 £ sr 70493@1=70493 (2 pages)
6 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2004Registered office changed on 17/02/04 from: davis road chessington surrey KT9 1TT (1 page)
17 February 2004Full accounts made up to 30 September 2003 (19 pages)
17 February 2004Registered office changed on 17/02/04 from: davis road chessington surrey KT9 1TT (1 page)
17 February 2004Full accounts made up to 30 September 2003 (19 pages)
8 December 2003Return made up to 05/09/03; full list of members (7 pages)
8 December 2003Return made up to 05/09/03; full list of members (7 pages)
29 January 2003Full accounts made up to 30 September 2001 (16 pages)
29 January 2003Full accounts made up to 30 September 2002 (19 pages)
29 January 2003Full accounts made up to 30 September 2001 (16 pages)
29 January 2003Full accounts made up to 30 September 2002 (19 pages)
17 September 2002Return made up to 05/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 2002Return made up to 05/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
30 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
30 November 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2001Full accounts made up to 30 September 2000 (14 pages)
15 October 2001Full accounts made up to 30 September 2000 (14 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
5 March 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
5 March 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
19 September 2000Return made up to 05/09/00; full list of members (8 pages)
19 September 2000Return made up to 05/09/00; full list of members (8 pages)
22 June 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
22 June 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(1 page)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(1 page)
6 February 2000Secretary's particulars changed;director's particulars changed (1 page)
6 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1999Return made up to 05/09/99; no change of members (6 pages)
14 September 1999Return made up to 05/09/99; no change of members (6 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
9 May 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
9 May 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
8 October 1998Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page)
8 October 1998Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page)
22 September 1998Company name changed D.D.F. LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed D.D.F. LIMITED\certificate issued on 23/09/98 (2 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
22 January 1998Ad 11/12/97--------- £ si 140000@1=140000 £ ic 100000/240000 (2 pages)
22 January 1998Ad 11/12/97--------- £ si 405000@1=405000 £ ic 240000/645000 (2 pages)
22 January 1998Ad 11/12/97--------- £ si 140000@1=140000 £ ic 100000/240000 (2 pages)
22 January 1998Statement of affairs (19 pages)
22 January 1998Ad 11/12/97--------- £ si 405000@1=405000 £ ic 240000/645000 (2 pages)
22 January 1998Statement of affairs (19 pages)
19 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(28 pages)
19 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1997Nc inc already adjusted 11/12/97 (1 page)
19 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1997Ad 11/12/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
19 December 1997Conve 11/12/97 (1 page)
19 December 1997Nc inc already adjusted 11/12/97 (1 page)
19 December 1997Conve 11/12/97 (1 page)
19 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 December 1997Ad 11/12/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
19 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(28 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: rm 5 7 leonard street london EC2A 4AQ (1 page)
22 September 1997Registered office changed on 22/09/97 from: rm 5 7 leonard street london EC2A 4AQ (1 page)
5 September 1997Incorporation (14 pages)
5 September 1997Incorporation (14 pages)