Active
Company Information for FAT FACE FOUNDATION
Unit 3 Ridgway, RIDGWAY, Havant, HAMPSHIRE, PO9 1QJ,
|
Company Registration Number
06815924
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
FAT FACE FOUNDATION | |
Legal Registered Office | |
Unit 3 Ridgway RIDGWAY Havant HAMPSHIRE PO9 1QJ Other companies in PO9 | |
Charity Number | 1129392 |
---|---|
Charity Address | 1-3 RIDGWAY, HAVANT, PO9 1QJ |
Charter | NO INFORMATION RECORDED |
Company Number | 06815924 | |
---|---|---|
Company ID Number | 06815924 | |
Date formed | 2009-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-02-29 | |
Latest return | 2023-02-11 | |
Return next due | 2024-02-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB306277216 |
Last Datalog update: | 2023-02-22 14:29:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAT FACE FOUNDATION | Active | Company formed on the 2023-02-24 |
Officer | Role | Date Appointed |
---|---|---|
FRANCES THOMPSON |
||
NICOLA SARAH AMOS |
||
WILLIAM CRUMBIE |
||
ADRIENNE LOUISE HEELEY |
||
LAURA PRAEGER |
||
REBECCA SHEPPARD |
||
ANTHONY JOSEPH THOMPSON |
||
IAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW BANNISTER |
Director | ||
SIMON JAMES PICKERING |
Director | ||
IAN MORSTON WILLIAMS |
Company Secretary | ||
RACHEL ELIZABETH FOLLETT |
Director | ||
ANDREW JOHN DAY |
Company Secretary | ||
ANDREW JOHN DAY |
Director | ||
LAUREN HARTNY-MILLS |
Director | ||
ERICA LAPPIN |
Director | ||
MARK POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRONOS SUSTAINABILITY LTD | Director | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
NICKY AMOS CSR SERVICES LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
GLQ FULHAM HOLDINGS LTD | Director | 2014-09-04 | CURRENT | 2014-06-12 | Active | |
FATFACE GROUP BORROWINGS LIMITED | Director | 2014-04-28 | CURRENT | 2014-02-03 | Active | |
FAT FACE FULHAM LIMITED | Director | 2010-04-12 | CURRENT | 2005-04-15 | Dissolved 2016-09-27 | |
FAT FACE NEWCO 1 LIMITED | Director | 2010-04-12 | CURRENT | 2005-04-15 | Dissolved 2016-09-27 | |
FAT FACE NEWCO 2 LIMITED | Director | 2010-04-12 | CURRENT | 2005-04-20 | Dissolved 2016-09-27 | |
FAT FACE WORLD BORROWINGS LTD | Director | 2010-04-12 | CURRENT | 2007-03-09 | Dissolved 2016-09-27 | |
FAT FACE WORLD INVESTMENTS LTD | Director | 2010-04-12 | CURRENT | 2007-03-09 | Dissolved 2016-09-27 | |
FAT FACE HOLDINGS LIMITED | Director | 2010-04-12 | CURRENT | 2000-01-13 | Active | |
FATFACE GROUP LIMITED | Director | 2010-04-12 | CURRENT | 2007-03-09 | Liquidation | |
FAT FACE LIMITED | Director | 2010-04-12 | CURRENT | 1994-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Company has been converted to a cio 24/10/2022</ul> | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS CHRISTINE WOOD-UWINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOD UWINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Charlie-Rose Oliver as company secretary on 2022-04-15 | |
TM02 | Termination of appointment of Rebecca Helen Robbins on 2022-04-15 | |
Termination of appointment of Clare Lorraine Batson on 2021-12-01 | ||
Appointment of Mrs Rebecca Helen Robbins as company secretary on 2021-12-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS | ||
DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER | ||
DIRECTOR APPOINTED MRS CHRISTINE WOOD UWINS | ||
DIRECTOR APPOINTED MR ROBERT BLACKWOOD | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS | |
AP03 | Appointment of Mrs Rebecca Helen Robbins as company secretary on 2021-12-01 | |
TM02 | Termination of appointment of Clare Lorraine Batson on 2021-12-01 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ian Williams on 2020-01-02 | |
AP01 | DIRECTOR APPOINTED MS JODIE HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE STEELE | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS HEATHER LOUISE STEELE | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH SIAN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JODIE ANN HODGKINS | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SHEPPARD | |
AP01 | DIRECTOR APPOINTED MISS JODIE ANN HODGKINS | |
AP03 | Appointment of Miss Clare Lorraine Batson as company secretary on 2018-12-14 | |
TM02 | Termination of appointment of Frances Thompson on 2018-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS REBECCA SHEPPARD | |
AP01 | DIRECTOR APPOINTED MISS REBECCA SHEPPARD | |
AP01 | DIRECTOR APPOINTED MRS LAURA PRAEGER | |
AP01 | DIRECTOR APPOINTED MRS LAURA PRAEGER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CRUMBIE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CRUMBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PICKERING | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/16 TO 31/05/16 | |
CH01 | Director's details changed for Mrs Adrienne Louise Heeley on 2016-02-02 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ian Morston Williams on 2015-10-10 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW BANNISTER | |
AP01 | DIRECTOR APPOINTED MRS ADRIENNE LOUISE HEELEY | |
AP03 | Appointment of Miss Frances Thompson as company secretary on 2015-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH FOLLETT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON | |
AR01 | 11/02/15 NO MEMBER LIST | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW DAY | |
AP03 | SECRETARY APPOINTED MR IAN MORSTON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY | |
AR01 | 11/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN HARTNY-MILLS | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA SARAH AMOS | |
AR01 | 11/02/13 NO MEMBER LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA LAPPIN | |
AR01 | 11/02/12 NO MEMBER LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 11/02/11 NO MEMBER LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK POWELL | |
AP01 | DIRECTOR APPOINTED LAUREN HARTNY-MILLS | |
AP01 | DIRECTOR APPOINTED ERICA LAPPIN | |
AR01 | 11/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH ANNING / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK POWELL / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAY / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN DAY / 16/10/2009 | |
288a | DIRECTOR APPOINTED MISS RACHEL ELIZABETH ANNING | |
288a | DIRECTOR APPOINTED IAN WILLIAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as FAT FACE FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |