Company NameFaber Trustees Limited
Company StatusActive
Company Number02443839
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen Alexander Page
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(13 years after company formation)
Appointment Duration21 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(15 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMrs Judith Margaret Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMiss Patricia Anne Haupt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2000)
RoleData Processing Supervisor
Correspondence Address35 Jocelyns
Harlow
Essex
CM17 0BU
Director NameThomas Hugh Pasteur
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address20a The Street
Aldermaston
Reading
Berkshire
RG7 4LN
Director NameMr Charles Graham Willett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressThe Old Schoolhouse
Sutton Mandeville
Salisbury
Wiltshire
SP3 5ND
Secretary NameMr Peter Robert Freeman Simpson
NationalityEnglish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Farmhouse
Sissinghurst
Kent
TN17 2JH
Director NameMr Peter Robert Freeman Simpson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillside Farmhouse
Sissinghurst
Kent
TN17 2JH
Director NameLord Matthew Evans
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2002)
RolePublisher
Correspondence Address36 Chapel Street
London
SW1X 7DD
Secretary NameSian Evans
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2002)
RoleAdmin Manager
Correspondence AddressHeyst
Chelmsford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BD
Director NameDavid Gordon Tebbutt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Secretary NameDavid Gordon Tebbutt
NationalityBritish
StatusResigned
Appointed04 March 2002(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameJanette Roselyn Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST

Contact

Websitefaber.co.uk
Email address[email protected]

Location

Registered AddressThe Bindery
51 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Faber & Faber LTD
98.00%
Ordinary
1 at £1Geoffrey Faber Holdings LTD
1.00%
Ordinary
1 at £1Mrs E.v. Eliot
1.00%
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 Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
9 September 2016Withdraw the company strike off application (1 page)
9 September 2016Withdraw the company strike off application (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
18 November 2015Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Tobias William Faber on 1 October 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Director's details changed for Stephen Alexander Page on 24 November 2014 (2 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Director's details changed for Stephen Alexander Page on 24 November 2014 (2 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 November 2012Appointment of Mrs Judith Margaret Hooper as a director (2 pages)
14 November 2012Appointment of Mrs Judith Margaret Hooper as a director (2 pages)
19 October 2012Termination of appointment of Janette Ellis as a director (1 page)
19 October 2012Termination of appointment of Janette Ellis as a director (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of David Tebbutt as a director (1 page)
13 October 2011Termination of appointment of David Tebbutt as a secretary (1 page)
13 October 2011Termination of appointment of David Tebbutt as a secretary (1 page)
13 October 2011Termination of appointment of David Tebbutt as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 November 2009Director's details changed for Tobias William Faber on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for David Gordon Tebbutt on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Tobias William Faber on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Janette Roselyn Ellis on 17 November 2009 (2 pages)
19 November 2009Director's details changed for David Gordon Tebbutt on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Stephen Alexander Page on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Stephen Alexander Page on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Janette Roselyn Ellis on 17 November 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 3 queen square london WC1N 3AU (1 page)
22 January 2009Registered office changed on 22/01/2009 from 3 queen square london WC1N 3AU (1 page)
28 November 2008Return made up to 17/11/08; full list of members (4 pages)
28 November 2008Return made up to 17/11/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 17/11/07; full list of members (3 pages)
27 November 2007Return made up to 17/11/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 December 2006Return made up to 17/11/06; full list of members (8 pages)
19 December 2006Return made up to 17/11/06; full list of members (8 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 December 2005Return made up to 17/11/05; full list of members (8 pages)
19 December 2005Return made up to 17/11/05; full list of members (8 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 December 2004Return made up to 17/11/04; full list of members (7 pages)
16 December 2004Return made up to 17/11/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 December 2003Return made up to 17/11/03; full list of members (7 pages)
16 December 2003Return made up to 17/11/03; full list of members (7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Return made up to 17/11/02; full list of members (7 pages)
12 December 2002Return made up to 17/11/02; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
27 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 November 2000Return made up to 17/11/00; full list of members (7 pages)
27 November 2000Return made up to 17/11/00; full list of members (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Return made up to 17/11/99; full list of members (7 pages)
10 December 1999Return made up to 17/11/99; full list of members (7 pages)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1998Return made up to 17/11/98; no change of members (4 pages)
19 November 1998Return made up to 17/11/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 November 1997Return made up to 17/11/97; full list of members (6 pages)
24 November 1997Return made up to 17/11/97; full list of members (6 pages)
31 December 1996Return made up to 17/11/96; no change of members (4 pages)
31 December 1996Return made up to 17/11/96; no change of members (4 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 December 1995Return made up to 17/11/95; no change of members (4 pages)
5 December 1995Return made up to 17/11/95; no change of members (4 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 November 1989Incorporation (23 pages)
17 November 1989Incorporation (23 pages)