Company NameFabulous Feasts Limited
DirectorsClotilde Sara Stocker and Gary James Leonard Stocker
Company StatusActive
Company Number03516238
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClotilde Sara Stocker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address73 Vicarage Road
Watford
Hertfordshire
WD18 0EJ
Secretary NameMr Gary James Leonard Stocker
StatusCurrent
Appointed20 March 2018(20 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address73a Vicarage Road
Watford
Herts
WD18 0EJ
Director NameMr Gary James Leonard Stocker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Vicarage Road
Watford
Herts
WD18 0EJ
Secretary NameAlfonso Cafolla
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address73 Vicarage Road
Watford
Hertfordshire
WD18 0EJ
Director NameMr Gary James Leonard Stocker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Vicarage Road
Watford
WD18 0EJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01923 442900
Telephone regionWatford

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alfonso Cafolla
50.00%
Ordinary
1 at £1Clotilde Cafulla
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,794
Current Liabilities£78,567

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 73 Vicarage Road Watford WD18 0EJ to 15 - 19 Cavendish Place London W1G 0DD on 21 February 2020 (1 page)
3 September 2019Compulsory strike-off action has been discontinued (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 December 2018Notification of Gary James Leonard Stocker as a person with significant control on 25 March 2018 (2 pages)
20 December 2018Change of details for Mrs Clotilde Sara Stocker as a person with significant control on 25 March 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 December 2018Change of details for Mrs Clotilde Sara Lockey as a person with significant control on 25 March 2018 (2 pages)
19 December 2018Director's details changed for Clotilde Cafolla on 25 March 2018 (2 pages)
30 April 2018Notification of Clotilde Sara Lockey as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
23 March 2018Termination of appointment of Alfonso Cafolla as a secretary on 10 March 2018 (1 page)
23 March 2018Appointment of Mr Gary James Leonard Stocker as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Mr Gary James Leonard Stocker as a secretary on 20 March 2018 (2 pages)
23 March 2018Termination of appointment of Gary James Leonard Stocker as a director on 20 March 2018 (1 page)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Appointment of Mr Gary James Leonard Stocker as a director on 21 April 2015 (2 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Appointment of Mr Gary James Leonard Stocker as a director on 21 April 2015 (2 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
5 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Clotilde Cafolla on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Clotilde Cafolla on 24 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2007Return made up to 24/02/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2007Return made up to 24/02/07; full list of members (6 pages)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 24/02/04; full list of members (6 pages)
15 March 2004Return made up to 24/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 24/02/03; full list of members (6 pages)
28 March 2003Return made up to 24/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
21 February 2000Return made up to 24/02/00; full list of members (6 pages)
21 February 2000Return made up to 24/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 March 1999Return made up to 24/02/99; full list of members (6 pages)
18 March 1999Return made up to 24/02/99; full list of members (6 pages)
15 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
15 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
24 February 1998Incorporation (14 pages)
24 February 1998Incorporation (14 pages)