FAYRE DO'S LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3DG

Company number 06076438
Status Active
Incorporation Date 31 January 2007
Company Type Private Limited Company
Address UNIT 7 TOWER WORKSHOPS, RILEY ROAD, LONDON, SE1 3DG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Registration of charge 060764380001, created on 30 September 2016. The most likely internet sites of FAYRE DO'S LIMITED are www.fayredos.co.uk, and www.fayre-do-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Fayre Do S Limited is a Private Limited Company. The company registration number is 06076438. Fayre Do S Limited has been working since 31 January 2007. The present status of the company is Active. The registered address of Fayre Do S Limited is Unit 7 Tower Workshops Riley Road London Se1 3dg. The company`s financial liabilities are £260.87k. It is £-81.27k against last year. The cash in hand is £1.71k. It is £0.06k against last year. And the total assets are £67.7k, which is £-107.73k against last year. COOK, Jamie is a Director of the company. COOK, Zoe Louise is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FOLEY, Ann Marie has been resigned. Director FOLEY, Zoe Louise has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Event catering activities".


fayre do's Key Finiance

LIABILITIES £260.87k
-24%
CASH £1.71k
+3%
TOTAL ASSETS £67.7k
-62%
All Financial Figures

Current Directors

Director
COOK, Jamie
Appointed Date: 01 July 2011
50 years old

Director
COOK, Zoe Louise
Appointed Date: 01 August 2016
48 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 31 January 2013
Appointed Date: 31 January 2007

Director
FOLEY, Ann Marie
Resigned: 18 September 2014
Appointed Date: 01 July 2011
74 years old

Director
FOLEY, Zoe Louise
Resigned: 31 January 2013
Appointed Date: 01 July 2011
48 years old

Director
VALAITIS, Peter Anthony
Resigned: 21 January 2011
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 31 January 2013
Appointed Date: 31 January 2007

Persons With Significant Control

Mr Jamie Cook
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ann Marie Foley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAYRE DO'S LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
03 Oct 2016
Registration of charge 060764380001, created on 30 September 2016
25 Aug 2016
Appointment of Mrs Zoe Louise Cook as a director on 1 August 2016
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
02 Feb 2009
Return made up to 31/01/09; full list of members
15 Sep 2008
Director appointed mr peter valaitis
05 Feb 2008
Accounts for a dormant company made up to 31 January 2008
01 Feb 2008
Return made up to 31/01/08; full list of members
31 Jan 2007
Incorporation

FAYRE DO'S LIMITED Charges

30 September 2016
Charge code 0607 6438 0001
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…