FABULOUS FEASTS LIMITED

Register to unlock more data on OkredoRegister

FABULOUS FEASTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516238

Incorporation date

24/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon07/04/2026
Statement of capital following an allotment of shares on 1999-02-24
dot icon02/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/03/2026
Director's details changed for Mr Gary James Leonard Stocker on 2025-10-15
dot icon20/03/2026
Change of details for Mrs Clotilde Sara Stocker as a person with significant control on 2025-10-15
dot icon20/03/2026
Director's details changed for Mr Gary James Leonard Stocker on 2025-10-15
dot icon19/03/2026
Director's details changed for Clotilde Sara Stocker on 2025-10-15
dot icon19/03/2026
Change of details for Mrs Clotilde Sara Stocker as a person with significant control on 2025-10-15
dot icon19/03/2026
Secretary's details changed for Mr Gary James Leonard Stocker on 2025-10-15
dot icon19/03/2026
Change of details for Mr Gary James Leonard Stocker as a person with significant control on 2025-10-15
dot icon19/03/2026
Director's details changed for Clotilde Sara Stocker on 2025-10-15
dot icon12/06/2025
Micro company accounts made up to 2025-03-28
dot icon29/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon09/04/2025
Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2025-04-09
dot icon31/01/2025
Micro company accounts made up to 2024-03-28
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-28
dot icon27/03/2023
Micro company accounts made up to 2022-03-28
dot icon22/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-28
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon21/02/2020
Registered office address changed from 73 Vicarage Road Watford WD18 0EJ to 15 - 19 Cavendish Place London W1G 0DD on 2020-02-21
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon18/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/12/2018
Change of details for Mrs Clotilde Sara Stocker as a person with significant control on 2018-03-25
dot icon20/12/2018
Notification of Gary James Leonard Stocker as a person with significant control on 2018-03-25
dot icon19/12/2018
Change of details for Mrs Clotilde Sara Lockey as a person with significant control on 2018-03-25
dot icon19/12/2018
Director's details changed for Clotilde Cafolla on 2018-03-25
dot icon19/12/2018
Withdrawal of a person with significant control statement on 2018-12-19
dot icon19/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon30/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon30/04/2018
Notification of Clotilde Sara Lockey as a person with significant control on 2016-04-06
dot icon23/03/2018
Appointment of Mr Gary James Leonard Stocker as a secretary on 2018-03-20
dot icon23/03/2018
Appointment of Mr Gary James Leonard Stocker as a director on 2018-03-22
dot icon23/03/2018
Termination of appointment of Gary James Leonard Stocker as a director on 2018-03-20
dot icon23/03/2018
Termination of appointment of Alfonso Cafolla as a secretary on 2018-03-10
dot icon22/03/2018
Micro company accounts made up to 2017-03-31
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Gary James Leonard Stocker as a director on 2015-04-21
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Clotilde Cafolla on 2010-03-24
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 24/02/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 24/02/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 24/02/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 24/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 24/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 24/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 24/02/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Return made up to 24/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 24/02/99; full list of members
dot icon15/12/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon24/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.60K
-
0.00
-
-
2022
2
32.78K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
24/02/1998 - 24/02/1998
1258
Stocker, Clotilde Sara
Director
24/02/1998 - Present
-
Stocker, Gary James Leonard
Director
22/03/2018 - Present
-
Stocker, Gary James Leonard
Director
21/04/2015 - 20/03/2018
-
DMCS DIRECTORS LIMITED
Nominee Director
24/02/1998 - 24/02/1998
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FABULOUS FEASTS LIMITED

FABULOUS FEASTS LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FABULOUS FEASTS LIMITED?

toggle

FABULOUS FEASTS LIMITED is currently Active. It was registered on 24/02/1998 .

Where is FABULOUS FEASTS LIMITED located?

toggle

FABULOUS FEASTS LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does FABULOUS FEASTS LIMITED do?

toggle

FABULOUS FEASTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for FABULOUS FEASTS LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of capital following an allotment of shares on 1999-02-24.