London
SW1E 6LS
Director Name | Mr Walter Giles Ingpen De La Mare |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 31 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dartmouth Park Hill London NW5 1JD |
Director Name | Mr Tobias William Faber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 31 March 2015) |
Role | Author |
Country of Residence | England |
Correspondence Address | 8 Quick Street London N1 8HL |
Director Name | Mr Peter Robert Freeman Simpson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Farmhouse Sissinghurst Kent TN17 2JH |
Secretary Name | Mr Peter Robert Freeman Simpson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Farmhouse Sissinghurst Kent TN17 2JH |
Director Name | Dr Thomas Erle Faber |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 July 2004) |
Role | Retired |
Correspondence Address | The Old Vicarage Thompsons Lane Cambridge Cambridgeshire CB5 8AQ |
Director Name | David Gordon Tebbutt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 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 | 16 December 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Website | faber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79273800 |
Telephone region | London |
Registered Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Geoffrey Faber Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Tobias Faber 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Section 519 (2 pages) |
8 April 2013 | Section 519 (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Termination of appointment of David Gordon Tebbutt as a director on 12 September 2011 (1 page) |
7 October 2011 | Termination of appointment of David Gordon Tebbutt as a secretary on 12 September 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Tobias William Faber on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Tobias William Faber on 1 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from bloomsbury hosue 74-77 great russell street london WC1B 3DA united kingdom (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 3,queen square, london. WC1N 3AU (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Resolutions
|
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 August 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members
|
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
31 May 2002 | Auditor's resignation (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 November 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 April 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1990 | Company name changed intercede 812 LIMITED\certificate issued on 15/08/90 (2 pages) |
6 August 1990 | Resolutions
|
9 April 1990 | Incorporation (25 pages) |