Fabris Lane Ltd. LONDON


Fabris Lane started in year 1997 as Private Limited Company with registration number 03429759. The Fabris Lane company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since September 23, 1998 Fabris Lane Ltd. is no longer carrying the name D.d.f.

The company has 3 directors, namely Matteo D., Rob M. and Davy D.. Of them, Davy D. has been with the company the longest, being appointed on 30 November 2022 and Matteo D. and Rob M. have been with the company for the least time - from 25 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fabris Lane Ltd. Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429759
Date of Incorporation Fri, 5th Sep 1997
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Matteo D.

Position: Director

Appointed: 25 September 2023

Rob M.

Position: Director

Appointed: 25 September 2023

Davy D.

Position: Director

Appointed: 30 November 2022

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2015

Roberto B.

Position: Director

Appointed: 13 July 2022

Resigned: 25 September 2023

Thomas B.

Position: Director

Appointed: 04 February 2019

Resigned: 25 September 2023

Anthony D.

Position: Director

Appointed: 26 February 2015

Resigned: 01 July 2020

Jeffrey G.

Position: Director

Appointed: 26 February 2015

Resigned: 30 November 2022

Jonathan M.

Position: Director

Appointed: 26 February 2015

Resigned: 15 April 2022

Hyacinth L.

Position: Director

Appointed: 01 October 2013

Resigned: 26 February 2015

Timothy D.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 March 2013

Alan M.

Position: Director

Appointed: 19 August 2010

Resigned: 28 March 2013

Simon D.

Position: Director

Appointed: 16 October 2008

Resigned: 01 June 2012

Simon D.

Position: Secretary

Appointed: 16 October 2008

Resigned: 01 June 2012

Samuel F.

Position: Director

Appointed: 01 October 2005

Resigned: 14 May 2010

Nicholas J.

Position: Director

Appointed: 01 October 2005

Resigned: 29 September 2009

Paul W.

Position: Director

Appointed: 01 October 2005

Resigned: 29 September 2009

Simon D.

Position: Director

Appointed: 09 January 1998

Resigned: 15 September 2000

Mario F.

Position: Director

Appointed: 18 September 1997

Resigned: 15 March 2005

Fiona L.

Position: Director

Appointed: 18 September 1997

Resigned: 15 December 2006

Timothy D.

Position: Secretary

Appointed: 18 September 1997

Resigned: 16 October 2008

Timothy D.

Position: Director

Appointed: 18 September 1997

Resigned: 31 March 2013

Roderick L.

Position: Director

Appointed: 18 September 1997

Resigned: 26 February 2015

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 September 1997

Resigned: 18 September 1997

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1997

Resigned: 18 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Three Hundred Ltd from London. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Three Hundred Ltd

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 06192393
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D.d.f September 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 27th, June 2023
Free Download (31 pages)

Company search