Company NameFacebetter Limited
Company StatusActive
Company Number01984680
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Hilary Lucy Mann
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address59 Birnam Road
London
N4 3LJ
Secretary NameMs Hilary Lucy Mann
StatusCurrent
Appointed31 March 2017(31 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address59b Birnam Road
London
N4 3LJ
Director NameMs Cecily Frances Hart
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address59c Birnam Road
London
N4 3LJ
Director NameMr Joseph Nathaniel James
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(37 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address59a Birnam Road
Finsbury Park
London
N4 3LJ
Director NameMs Tina Yee-Wan Pang
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 1999)
RoleStudent
Correspondence Address59 Birnam Road
London
N4 3LJ
Director NameNicholas Charles Edward Froome
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 18 August 2017)
RoleEngineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Buckingham Street
Brighton
East Sussex
BN1 3LT
Secretary NameNicholas Charles Edward Froome
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address59 Birnam Road
London
N4 3LJ
Director NameSharon Jane MacDonald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleMarketing
Correspondence Address59a Birnam Road
London
N4 3LJ
Secretary NameSharon Jane MacDonald
NationalityBritish
StatusResigned
Appointed22 September 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleMarketing
Correspondence Address59a Birnam Road
London
N4 3LJ
Director NameMr Alan Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Merton Road
Wandsworth
London
SW18 5JQ
Secretary NameAlan Barnard
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address252 Merton Road
Wandsworth
London
SW18 5JQ
Director NameMr Neil David William Chambers
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(31 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 December 2017)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address36,Pintail Crescent Notley Village Essex 36 Pintai
Notley Village
Essex
CM77 7WR
Director NameMs Lucy Catherine Plint
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2020)
RoleJournalist
Country of ResidenceLondon
Correspondence Address59c Birnam Road
London
N4 3LJ
Director NameMr Samuel Luke Millichap
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(31 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59a Birnam Road
Finsbury Park
London
N4 3LJ
Director NameMs Sarah Louise Stewart
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(31 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address59a Birnam Road
Finsbury Park
London
N4 3LJ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alan James Barnard
33.33%
Ordinary
1 at £1Ms Hilary Lucy Mann
33.33%
Ordinary
1 at £1Nicholas Charles Edward Froome
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
11 September 2020Termination of appointment of Lucy Catherine Plint as a director on 1 August 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
5 June 2018Cessation of Alan Barnard as a person with significant control on 10 March 2017 (1 page)
11 January 2018Appointment of Mr Samuel Luke Millichap as a director on 8 December 2017 (2 pages)
7 January 2018Termination of appointment of Neil David William Chambers as a director on 8 December 2017 (1 page)
7 January 2018Appointment of Ms Sarah Louise Stewart as a director on 8 December 2017 (2 pages)
29 August 2017Appointment of Ms Cecily Frances Hart as a director on 18 August 2017 (2 pages)
29 August 2017Appointment of Ms Lucy Catherine Plint as a director on 18 August 2017 (2 pages)
29 August 2017Appointment of Ms Cecily Frances Hart as a director on 18 August 2017 (2 pages)
29 August 2017Appointment of Ms Lucy Catherine Plint as a director on 18 August 2017 (2 pages)
27 August 2017Termination of appointment of Nicholas Charles Edward Froome as a director on 18 August 2017 (1 page)
27 August 2017Termination of appointment of Nicholas Charles Edward Froome as a director on 18 August 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
9 May 2017Appointment of Mr Neil David William Chambers as a director on 8 March 2017 (2 pages)
9 May 2017Appointment of Mr Neil David William Chambers as a director on 8 March 2017 (2 pages)
31 March 2017Termination of appointment of Alan Barnard as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Hilary Lucy Mann as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Alan Barnard as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alan Barnard as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alan Barnard as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Hilary Lucy Mann as a secretary on 31 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3
(6 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3
(6 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(6 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page)
27 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 59 Birnam Road London N4 3LJ on 24 October 2011 (1 page)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 59 Birnam Road London N4 3LJ on 24 October 2011 (1 page)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 October 2010Director's details changed for Ms Hilary Lucy Mann on 29 September 2010 (2 pages)
29 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Nicholas Charles Edward Froome on 29 September 2010 (2 pages)
29 October 2010Director's details changed for Ms Hilary Lucy Mann on 29 September 2010 (2 pages)
29 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Nicholas Charles Edward Froome on 29 September 2010 (2 pages)
14 September 2010Director's details changed for Alan Barnard on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Alan Barnard on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Alan Barnard on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Alan Barnard on 14 September 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 29/09/06; full list of members (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 29/09/06; full list of members (2 pages)
27 October 2006Secretary resigned (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 September 2005Registered office changed on 29/09/05 from: 59 birnam road london N4 3LJ (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Location of debenture register (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Registered office changed on 29/09/05 from: 59 birnam road london N4 3LJ (1 page)
29 September 2005Location of debenture register (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 10/10/03; full list of members (8 pages)
9 October 2003Return made up to 10/10/03; full list of members (8 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 10/10/02; full list of members (8 pages)
10 October 2002Return made up to 10/10/02; full list of members (8 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 10/10/01; full list of members (8 pages)
8 October 2001Return made up to 10/10/01; full list of members (8 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Return made up to 10/10/99; full list of members (7 pages)
13 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 November 1998Return made up to 10/10/98; no change of members (6 pages)
6 November 1998Return made up to 10/10/98; no change of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Return made up to 10/10/96; full list of members (6 pages)
9 October 1996Return made up to 10/10/96; full list of members (6 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 10/10/95; no change of members (4 pages)
6 October 1995Return made up to 10/10/95; no change of members (4 pages)