Fabulous Fan Fayre Limited

  • Active
  • Incorporated on 11 Apr 2013

Reg Address: The Shed, Charbridge Lane, Bicester OX26 4SS, England

Company Classifications:
56210 - Event catering activities


  • Summary The company with name "Fabulous Fan Fayre Limited" is a ltd and located in The Shed, Charbridge Lane, Bicester OX26 4SS. Fabulous Fan Fayre Limited is currently in active status and it was incorporated on 11 Apr 2013 (11 years 5 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Fabulous Fan Fayre Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ryan Skyler Tawwater Director 24 Sep 2022 American Resigned
28 Jun 2023
2 Gary Andrew Kennerley Director 3 Oct 2018 British Active
3 Neil Ralph Charter Maclaurin Director 8 Jan 2016 British Resigned
1 Oct 2018
4 Donald Storm Ii Director 1 May 2015 American Resigned
22 Apr 2016
5 Shervin Mirhashemi Director 17 Sep 2014 American Resigned
1 May 2015
6 Simon Benedict Blagden Director 12 Jun 2013 British Resigned
11 Mar 2015
7 Douglas Mcburney Director 11 Jun 2013 British Active
8 John Ruzich Director 11 Jun 2013 American Active
9 Daniel Smith Director 11 Jun 2013 British Active
10 David Hammer Director 11 Jun 2013 American Resigned
12 Sep 2014
11 John Ellis Jackson Director 11 Jun 2013 British Resigned
30 Jun 2014
12 David John Burns Director 11 Apr 2013 British Resigned
30 Sep 2020
13 Nigel John Harris Director 11 Apr 2013 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Legends Hospitality (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Food + Drink Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fabulous Fan Fayre Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 14 May 2024 Download PDF
2 Confirmation Statement - No Updates 8 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Mar 2024 Download PDF
4 Accounts - Full 26 Jul 2023 Download PDF
5 Gazette - Filings Brought Up To Date 2 Jun 2023 Download PDF
6 Gazette - Notice Compulsory 23 May 2023 Download PDF
7 Confirmation Statement - Updates 17 May 2023 Download PDF
8 Confirmation Statement - No Updates 11 Oct 2022 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
10 Accounts - Change Account Reference Date Company Previous Shortened 3 Oct 2022 Download PDF
11 Gazette - Filings Brought Up To Date 31 May 2022 Download PDF
12 Confirmation Statement - Updates 13 May 2021 Download PDF
13 Accounts - Full 30 Dec 2020 Download PDF
25 Pages
14 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 16 Apr 2020 Download PDF
4 Pages
16 Accounts - Full 27 Sep 2019 Download PDF
21 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 23 Apr 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 23 Apr 2019 Download PDF
4 Pages
19 Officers - Change Person Director Company With Change Date 22 Oct 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 3 Oct 2018 Download PDF
2 Pages
22 Accounts - Full 2 Oct 2018 Download PDF
21 Pages
23 Confirmation Statement - Updates 16 Apr 2018 Download PDF
4 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 13 Apr 2018 Download PDF
2 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 12 Apr 2018 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 2 Jan 2018 Download PDF
1 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 2 Jan 2018 Download PDF
2 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 2 Jan 2018 Download PDF
2 Pages
29 Accounts - Full 3 Oct 2017 Download PDF
21 Pages
30 Confirmation Statement - Updates 26 Apr 2017 Download PDF
6 Pages
31 Officers - Change Person Director Company With Change Date 25 Apr 2017 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 24 Apr 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 24 Apr 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 24 Apr 2017 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old New 25 Jan 2017 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old New 25 Nov 2016 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Oct 2016 Download PDF
1 Pages
38 Accounts - Full 8 Oct 2016 Download PDF
21 Pages
39 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name Date 29 Jun 2016 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2016 Download PDF
9 Pages
42 Officers - Change Person Director Company With Change Date 26 Apr 2016 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jan 2016 Download PDF
13 Pages
47 Accounts - Small 13 Jul 2015 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
7 Pages
51 Officers - Termination Director Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
1 Pages
54 Accounts - Total Exemption Small 7 Jan 2015 Download PDF
5 Pages
55 Accounts - Change Account Reference Date Company Previous Shortened 7 Oct 2014 Download PDF
1 Pages
56 Accounts - Change Account Reference Date Company Previous Extended 30 Sep 2014 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 26 Sep 2014 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 16 Jul 2014 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 11 Jul 2014 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2014 Download PDF
9 Pages
62 Officers - Change Person Director Company With Change Date 6 Jun 2014 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 16 Aug 2013 Download PDF
3 Pages
64 Mortgage - Create With Deed With Charge Number 10 Aug 2013 Download PDF
25 Pages
65 Accounts - Change Account Reference Date Company Current Shortened 24 Jul 2013 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 18 Jul 2013 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name 17 Jul 2013 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
3 Pages
71 Capital - Allotment Shares 3 Jul 2013 Download PDF
4 Pages
72 Capital - Name Of Class Of Shares 3 Jul 2013 Download PDF
2 Pages
73 Resolution 28 Jun 2013 Download PDF
25 Pages
74 Address - Change Registered Office Company With Date Old 20 Jun 2013 Download PDF
1 Pages
75 Incorporation - Company 11 Apr 2013 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Legends Hospitality (Uk) Limited
Mutual People: Daniel Smith
Active
2 Absolute Taste Limited
Mutual People: Gary Andrew Kennerley
Active
3 Absolute Taste Food Limited
Mutual People: Gary Andrew Kennerley
Active
4 Douglas Mcburney Limited
Mutual People: Douglas Mcburney
Active
5 Food + Drink Limited
Mutual People: Nigel John Harris
Active
6 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
7 Freshair Uk Limited
Mutual People: Nigel John Harris
Active
8 Hard 8 Limited
Mutual People: Nigel John Harris
Active
9 The Muddy Duck Pub Company Limited
Mutual People: Nigel John Harris
Active
10 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
11 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
12 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
13 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
14 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
15 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
16 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
17 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
18 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
19 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
20 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
21 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
22 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
23 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
24 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
25 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
26 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
27 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved