D Fala Waterloo Ltd LONDON


Founded in 1998, D Fala Waterloo, classified under reg no. 03593779 is an active company. Currently registered at 57 Court Lane SE21 7DP, London the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 27th June 2013 D Fala Waterloo Ltd is no longer carrying the name David Fullerton Bespoke Tailors.

Currently there are 2 directors in the the company, namely Fay F. and David F.. In addition one secretary - David F. - is with the firm. As of 29 April 2024, there were 2 ex directors - David F., Henry M. and others listed below. There were no ex secretaries.

D Fala Waterloo Ltd Address / Contact

Office Address 57 Court Lane
Town London
Post code SE21 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593779
Date of Incorporation Tue, 7th Jul 1998
Industry Retail sale of textiles in specialised stores
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Fay F.

Position: Director

Appointed: 18 March 2014

David F.

Position: Director

Appointed: 01 April 2013

David F.

Position: Secretary

Appointed: 07 July 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1998

Resigned: 07 July 1998

David F.

Position: Director

Appointed: 07 July 1998

Resigned: 30 September 2012

First Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 1998

Resigned: 07 July 1998

Henry M.

Position: Director

Appointed: 07 July 1998

Resigned: 31 May 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Fay F. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Fay F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

David F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

David Fullerton Bespoke Tailors June 27, 2013
Classic Cuts (hire) April 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-47 601-90 553-85 089-75 210-83 464     
Balance Sheet
Current Assets7 11525 4678 77210 06321 9473786 92527213717
Net Assets Liabilities    83 464115 300136 841164 285169 511158 778
Cash Bank In Hand7 11525 4678 77210 063      
Net Assets Liabilities Including Pension Asset Liability-47 601-90 553-85 089-75 197-83 464     
Tangible Fixed Assets488 811488 353487 895480 921      
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve-47 603-90 555-85 091-75 212-83 466     
Shareholder Funds-47 601-90 553-85 089-75 210-83 464     
Other
Average Number Employees During Period     22222
Creditors    1 03729 78050 89581 24685 73774 884
Fixed Assets488 811488 353487 895480 921473 947466 973460 000460 000460 000460 000
Net Current Assets Liabilities-372 066-414 560-572 984-556 13120 91029 40243 97080 97485 60074 867
Total Assets Less Current Liabilities116 74573 793-85 089-75 197494 857437 571416 030379 026374 400385 133
Creditors Due After One Year164 346164 346  578 321     
Creditors Due Within One Year379 181440 027581 756566 1811 037     
Number Shares Allotted 2222     
Par Value Share 1111     
Secured Debts379 181440 027581 756566 1811 037     
Share Capital Allotted Called Up Paid22222     
Tangible Fixed Assets Cost Or Valuation552 134552 134552 134552 134      
Tangible Fixed Assets Depreciation63 32363 78164 23971 213      
Tangible Fixed Assets Depreciation Charged In Period 4584586 974      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements