Company NameFaustus Bibliographics Limited
Company StatusDissolved
Company Number00937621
CategoryPrivate Limited Company
Incorporation Date22 August 1968(55 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMs Susan Frances Hadida
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 27 August 2019)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMs Anne Manson
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr David Collins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleArt Dealer
Correspondence Address41 Woodland Gardens
London
N10 3UE

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Susan Hadida
100.00%
Ordinary

Financials

Year2014
Net Worth£8,711
Cash£23,600
Current Liabilities£20,840

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 April 1982Delivered on: 19 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
12 July 1979Delivered on: 20 July 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from faustus galleries limited to the chargee on any account whatsoever.
Particulars: L/H 94, jermyn street, london S.W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Ms Susan Hadida on 18 December 2014 (2 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Secretary's details changed for Ms Anne Manson on 18 December 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Director's details changed for Susan Hadida on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Anne Manson on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Anne Manson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Susan Hadida on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 18/12/08; full list of members (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 18/12/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 18/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 December 2005Return made up to 18/12/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 December 2002Return made up to 18/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Director resigned (1 page)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)