London
WC1B 3DA
Director Name | Mr Tobias William Faber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Writer |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Judith Margaret Hooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Miss Patricia Anne Haupt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 August 2000) |
Role | Data Processing Supervisor |
Correspondence Address | 35 Jocelyns Harlow Essex CM17 0BU |
Director Name | Thomas Hugh Pasteur |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 20a The Street Aldermaston Reading Berkshire RG7 4LN |
Director Name | Mr Charles Graham Willett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | The Old Schoolhouse Sutton Mandeville Salisbury Wiltshire SP3 5ND |
Secretary Name | Mr Peter Robert Freeman Simpson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Farmhouse Sissinghurst Kent TN17 2JH |
Director Name | Mr Peter Robert Freeman Simpson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillside Farmhouse Sissinghurst Kent TN17 2JH |
Director Name | Lord Matthew Evans |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2002) |
Role | Publisher |
Correspondence Address | 36 Chapel Street London SW1X 7DD |
Secretary Name | Sian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2002) |
Role | Admin Manager |
Correspondence Address | Heyst Chelmsford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7BD |
Director Name | David Gordon Tebbutt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Secretary Name | David Gordon Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Janette Roselyn Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Website | faber.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Bindery 51 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Faber & Faber LTD 98.00% Ordinary |
---|---|
1 at £1 | Geoffrey Faber Holdings LTD 1.00% Ordinary |
1 at £1 | Mrs E.v. Eliot 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 September 2016 | Withdraw the company strike off application (1 page) |
9 September 2016 | Withdraw the company strike off application (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 November 2015 | Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Director's details changed for Stephen Alexander Page on 24 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Stephen Alexander Page on 24 November 2014 (2 pages) |
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Mrs Judith Margaret Hooper as a director (2 pages) |
14 November 2012 | Appointment of Mrs Judith Margaret Hooper as a director (2 pages) |
19 October 2012 | Termination of appointment of Janette Ellis as a director (1 page) |
19 October 2012 | Termination of appointment of Janette Ellis as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
13 October 2011 | Termination of appointment of David Tebbutt as a secretary (1 page) |
13 October 2011 | Termination of appointment of David Tebbutt as a secretary (1 page) |
13 October 2011 | Termination of appointment of David Tebbutt as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 November 2009 | Director's details changed for Tobias William Faber on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for David Gordon Tebbutt on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Tobias William Faber on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Janette Roselyn Ellis on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Gordon Tebbutt on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stephen Alexander Page on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stephen Alexander Page on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Janette Roselyn Ellis on 17 November 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 3 queen square london WC1N 3AU (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 3 queen square london WC1N 3AU (1 page) |
28 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Return made up to 17/11/01; full list of members
|
27 November 2001 | Return made up to 17/11/01; full list of members
|
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
15 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
31 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
15 May 1990 | Resolutions
|
15 May 1990 | Resolutions
|
17 November 1989 | Incorporation (23 pages) |
17 November 1989 | Incorporation (23 pages) |