Company NameFacade Limited
DirectorMark Richard Nellis
Company StatusActive
Company Number01951407
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Richard Nellis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address69 Grena Road
Richmond
Surrey
TW9 1XS
Secretary NameDeborah Nellis
NationalityBritish
StatusCurrent
Appointed01 March 1997(11 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address69 Grena Road
Richmond
Surrey
TW9 1XS
Director NameMrs June Nellis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 Ivybridge
Broxbourne
Hertfordshire
EN10 7LH
Secretary NameMrs June Nellis
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 March 1997)
RoleCompany Director
Correspondence Address4 Ivybridge
Broxbourne
Hertfordshire
EN10 7LH

Contact

Websitefacade-it.co.uk
Email address[email protected]
Telephone020 89404333
Telephone regionLondon

Location

Registered Address69 Grena Road
Richmond
Surrey
TW9 1XS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Mr Mark Richard Nellis
99.90%
Ordinary
1 at £1Mrs J. Nellis
0.10%
Ordinary

Financials

Year2014
Net Worth-£81,090
Current Liabilities£105,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 February 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (14 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (14 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
30 May 2008Return made up to 22/02/08; full list of members (3 pages)
30 May 2008Return made up to 22/02/08; full list of members (3 pages)
27 March 2007Return made up to 22/02/07; full list of members (6 pages)
27 March 2007Return made up to 22/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 22/02/05; full list of members (6 pages)
2 March 2005Return made up to 22/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Full accounts made up to 31 March 1999 (10 pages)
12 October 2000Full accounts made up to 31 March 1999 (10 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 February 1999Return made up to 20/02/99; full list of members (6 pages)
17 February 1999Return made up to 20/02/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (2 pages)
16 March 1998Secretary resigned (2 pages)
16 March 1998Return made up to 20/02/98; full list of members (6 pages)
16 March 1998Return made up to 20/02/98; full list of members (6 pages)
16 March 1998New secretary appointed (2 pages)
13 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 February 1998Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Return made up to 20/02/97; no change of members (4 pages)
7 July 1997Return made up to 20/02/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
26 May 1996Ad 31/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1996Ad 31/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1996Return made up to 20/02/96; full list of members (6 pages)
26 May 1996Return made up to 20/02/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Full accounts made up to 31 March 1994 (13 pages)
29 January 1996Full accounts made up to 31 March 1994 (13 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
25 October 1995Return made up to 20/02/95; no change of members (4 pages)
25 October 1995Return made up to 20/02/95; no change of members (4 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)