Company NameGeoffrey Faber Property Limited
Company StatusDissolved
Company Number02490331
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameIntercede 812 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Wellard Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(1 year, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMr Walter Giles Ingpen De La Mare
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 31 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Dartmouth Park Hill
London
NW5 1JD
Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(9 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 31 March 2015)
RoleAuthor
Country of ResidenceEngland
Correspondence Address8 Quick Street
London
N1 8HL
Director NameMr Peter Robert Freeman Simpson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Farmhouse
Sissinghurst
Kent
TN17 2JH
Secretary NameMr Peter Robert Freeman Simpson
NationalityEnglish
StatusResigned
Appointed07 February 1992(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Farmhouse
Sissinghurst
Kent
TN17 2JH
Director NameDr Thomas Erle Faber
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 July 2004)
RoleRetired
Correspondence AddressThe Old Vicarage Thompsons Lane
Cambridge
Cambridgeshire
CB5 8AQ
Director NameDavid Gordon Tebbutt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Secretary NameDavid Gordon Tebbutt
NationalityBritish
StatusResigned
Appointed16 December 2002(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB

Contact

Websitefaber.co.uk
Email address[email protected]
Telephone020 79273800
Telephone regionLondon

Location

Registered AddressBloomsbury House
74-77 Great Russell Street
London
WC1B 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Geoffrey Faber Holdings LTD
50.00%
Ordinary
1 at £1Tobias Faber
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Accounts made up to 31 March 2014 (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
30 December 2013Accounts made up to 31 March 2013 (3 pages)
9 April 2013Section 519 (2 pages)
8 April 2013Section 519 (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 October 2011Termination of appointment of David Gordon Tebbutt as a director on 12 September 2011 (1 page)
7 October 2011Termination of appointment of David Gordon Tebbutt as a secretary on 12 September 2011 (1 page)
10 February 2011Director's details changed for Mr Tobias William Faber on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Tobias William Faber on 1 February 2011 (2 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
12 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from bloomsbury hosue 74-77 great russell street london WC1B 3DA united kingdom (1 page)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
22 January 2009Registered office changed on 22/01/2009 from 3,queen square, london. WC1N 3AU (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 March 2007Return made up to 07/02/07; full list of members (8 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2006Return made up to 07/02/06; full list of members (8 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (8 pages)
10 December 2004Full accounts made up to 31 March 2004 (15 pages)
5 August 2004Director resigned (1 page)
17 March 2004Return made up to 07/02/04; full list of members (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (15 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (18 pages)
31 May 2002Auditor's resignation (1 page)
13 February 2002Return made up to 07/02/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
16 February 2001Return made up to 07/02/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
11 February 2000Return made up to 07/02/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 November 1999New director appointed (2 pages)
15 February 1999Return made up to 07/02/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 07/02/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (11 pages)
19 February 1997Return made up to 07/02/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 07/02/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
13 April 1992Particulars of mortgage/charge (3 pages)
14 August 1990Company name changed intercede 812 LIMITED\certificate issued on 15/08/90 (2 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1990Incorporation (25 pages)