Fabrique Ltd LONDON


Founded in 2011, Fabrique, classified under reg no. 07548623 is an active company. Currently registered at 24 Old Queen Street SW1H 9HP, London the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 30th May 2012 Fabrique Ltd is no longer carrying the name Marinetreats.

The company has 3 directors, namely George G., David Z. and Astrid Z.. Of them, David Z., Astrid Z. have been with the company the longest, being appointed on 1 May 2012 and George G. has been with the company for the least time - from 6 May 2021. As of 29 April 2024, there were 4 ex directors - Jill A., Jill A. and others listed below. There were no ex secretaries.

Fabrique Ltd Address / Contact

Office Address 24 Old Queen Street
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07548623
Date of Incorporation Wed, 2nd Mar 2011
Industry Other food services
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

George G.

Position: Director

Appointed: 06 May 2021

Goodwille Limited

Position: Corporate Secretary

Appointed: 15 February 2016

David Z.

Position: Director

Appointed: 01 May 2012

Astrid Z.

Position: Director

Appointed: 01 May 2012

Jill A.

Position: Director

Appointed: 01 October 2020

Resigned: 15 March 2022

Amicorp (uk) Directors Limited

Position: Corporate Director

Appointed: 01 May 2012

Resigned: 03 September 2015

Jill A.

Position: Director

Appointed: 01 May 2012

Resigned: 25 March 2013

Daniel S.

Position: Director

Appointed: 11 April 2011

Resigned: 01 May 2012

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2011

Resigned: 15 February 2016

Jonathan P.

Position: Director

Appointed: 02 March 2011

Resigned: 11 April 2011

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2011

Resigned: 11 April 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Astrid Z. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Astrid Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Marinetreats May 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 910197 841318 058610 292275 731
Current Assets508 219768 889760 5021 027 054630 884
Debtors419 452562 126409 823383 697349 400
Net Assets Liabilities-380 561-60 053-174 816-27 987284 427
Other Debtors219 332278 409238 918234 478214 331
Property Plant Equipment348 719404 776242 91471 74421 331
Total Inventories7 8578 9238 7068 6305 753
Other
Accumulated Depreciation Impairment Property Plant Equipment569 088749 322931 517958 717458 197
Additions Other Than Through Business Combinations Property Plant Equipment 236 29220 33211 0536 474
Amounts Owed By Related Parties77 614134 45476 97676 97747 083
Amounts Owed To Related Parties1 004 267921 715905 537841 98496 646
Average Number Employees During Period4047403234
Creditors1 233 2171 195 1301 170 4651 126 785367 788
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -155 023-557 407
Disposals Property Plant Equipment   -155 023-557 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 285 4411 507 5081 475 3321 063 082917 522
Increase From Depreciation Charge For Year Property Plant Equipment 180 234182 195182 22356 888
Net Current Assets Liabilities-724 998-426 240-409 963-99 731263 096
Other Creditors69 161125 296168 729207 684218 427
Other Inventories7 8578 9238 7068 6305 753
Prepayments94 541118 31677 41956 81156 281
Property Plant Equipment Gross Cost917 8071 154 0991 174 4311 030 461479 528
Provisions For Liabilities Balance Sheet Subtotal4 28238 5897 767-24 435 
Taxation Social Security Payable26 64437 84318 94113 53028 713
Total Assets Less Current Liabilities-376 279-21 464-167 049-52 422 
Trade Creditors Trade Payables133 145110 27677 25863 58724 002
Trade Debtors Trade Receivables27 96530 94616 51015 43131 705

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On Friday 1st March 2024 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search