ABSOLUTELY FAD LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTELY FAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384290

Incorporation date

28/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/01/2024
Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 2024-01-16
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon26/07/2022
Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX to 1st Floor, 5-6 Argyll Street London W1F 7TE on 2022-07-26
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/07/2020
Registered office address changed from Suite 8, 1-3 Little Titchfield Street London W1W 7BU England to 1st Floor 23 Princes Street London W1B 2LX on 2020-07-21
dot icon02/06/2020
Termination of appointment of Kivork Bedros Mikailian as a secretary on 2020-06-01
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 2018-09-17
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon24/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Mr Kivork Bedros Mikailian on 2015-02-13
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 2014-06-04
dot icon31/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from unit 4 44 mansfield road ilford essex IG1 3BD
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 28/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: unit 4, 44 mansfield road ilford essex IG1 3BD
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ
dot icon30/06/2004
Amended accounts made up to 2003-03-31
dot icon27/04/2004
Return made up to 28/02/04; full list of members
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon30/12/2003
Registered office changed on 30/12/03 from: 12 upper berkeley street london W1H 7QD
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon16/04/2003
Return made up to 28/02/03; full list of members
dot icon21/05/2002
Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/2002
Registered office changed on 21/05/02 from: 18 seymour place london W1H 7NQ
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon28/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+22.44 % *

* during past year

Cash in Bank

£45,080.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
117.48K
-
0.00
119.06K
-
2022
14
91.92K
-
0.00
36.82K
-
2023
14
9.00K
-
0.00
45.08K
-
2023
14
9.00K
-
0.00
45.08K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

9.00K £Descended-90.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.08K £Ascended22.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fadi Saliba
Director
28/02/2002 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ABSOLUTELY FAD LIMITED

ABSOLUTELY FAD LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY FAD LIMITED?

toggle

ABSOLUTELY FAD LIMITED is currently Active. It was registered on 28/02/2002 .

Where is ABSOLUTELY FAD LIMITED located?

toggle

ABSOLUTELY FAD LIMITED is registered at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY.

What does ABSOLUTELY FAD LIMITED do?

toggle

ABSOLUTELY FAD LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does ABSOLUTELY FAD LIMITED have?

toggle

ABSOLUTELY FAD LIMITED had 14 employees in 2023.

What is the latest filing for ABSOLUTELY FAD LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.