Company NameFabcourt Limited
Company StatusActive
Company Number08891661
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Sarah Hughes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMrs Emma Jane Hyatt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr Albert Hughes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr Floyd Carl Hyatt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Micro company accounts made up to 30 September 2020 (7 pages)
4 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
8 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 June 2019Notification of a person with significant control statement (2 pages)
25 June 2019Cessation of Emma Jane Hyatt as a person with significant control on 24 June 2019 (1 page)
25 June 2019Cessation of Sarah Hughes as a person with significant control on 24 June 2019 (1 page)
24 June 2019Appointment of Mr Albert Hughes as a director on 24 June 2019 (2 pages)
24 June 2019Appointment of Mr Floyd Carl Hyatt as a director on 24 June 2019 (2 pages)
10 June 2019Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
12 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
30 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 100
(3 pages)
14 September 2018Appointment of Mrs Sarah Hughes as a director on 7 September 2018 (2 pages)
14 September 2018Appointment of Mrs Emma Jane Hyatt as a director on 7 September 2018 (2 pages)
14 September 2018Notification of Emma Hyatt as a person with significant control on 7 September 2018 (2 pages)
14 September 2018Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 September 2018 (1 page)
14 September 2018Notification of Sarah Hughes as a person with significant control on 7 September 2018 (2 pages)
14 September 2018Change of details for Woodberry Secretarial Limited as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 7 September 2018 (1 page)
10 September 2018Termination of appointment of Barbara Kahan as a director on 7 September 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
6 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)