Company NameFaber Directors Limited
Company StatusDissolved
Company Number04710775
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamePinco 1925 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Walter Anthony Donohue
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMr Nigel Peter Edmund Marsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2017)
RoleProduction Director
Country of ResidenceGBR
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMrs Belinda Mary Matthews
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameStephen Alexander Page
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameRachel Marthe Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-77 Great Russell Street
London
WC1B 3DA
Director NameLee Brackstone
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 05 September 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameDonna Payne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 05 September 2017)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMs Mary Cannam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years after company formation)
Appointment Duration10 years, 5 months (closed 05 September 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameJudith Gates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Simon Allan Blacklock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 05 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMr Miles Poynton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 05 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Director NameMrs Leah Katherine Thaxton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 05 September 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Director NameMrs Camilla Smallwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 05 September 2017)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMiss Dinah Wood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMr William Angus Cargill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2017)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMr Thomas Henry Sayer Volans
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 September 2017)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMs Charlotte Joanna Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 05 September 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMs Miriam Angel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMrs Elizabeth Bishop
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 05 September 2017)
RoleRights Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMs Emma Eldridge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2017)
RoleChildrens Art Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameDr Louisa Joyner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMs Laura Hassan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2017)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMrs Alice Swan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 05 September 2017)
RoleEditorial Director (Childrens)
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameLinda Francis Aldous
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Correspondence Address71 Mortimer Gate
Thomas Rochford Way
Cheshunt
EN8 0XH
Director NameMr William Alexander Atkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Secretary NameDavid Gordon Tebbutt
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 11 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameIan Bridges
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2007)
RoleIT Director
Correspondence AddressFlat 4 145 Kennington Park Road
London
SE11 4JJ
Director NameDiana Paola Broccardo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2005(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2007)
RoleSales Director
Correspondence Address19 Otterburn Street
Tooting
London
SW17 9HQ
Director NameMs Joanna Ceyton Ellis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 8 29 Urswick Road
Strand Building
London
E9 6DW
Director NameJason Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74/77 Great Russell Street
London
WC1B 3DA
Director NameMrs Judith Gates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Director NameMs Lisa India Baker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2016)
RoleRights Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Director NameMiss Hannah Griffiths
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Director NameMr Matthew Christopher John Haslum
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House Great Russell Street
London
WC1B 3DA
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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 £1Stephen Page
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (6 pages)
10 June 2017Application to strike the company off the register (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Matthew Christopher John Haslum as a director on 28 February 2017 (1 page)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Matthew Christopher John Haslum as a director on 28 February 2017 (1 page)
7 November 2016Appointment of Mrs Alice Swan as a director on 31 October 2016 (2 pages)
7 November 2016Appointment of Mrs Alice Swan as a director on 31 October 2016 (2 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)
12 August 2016Appointment of Ms Laura Hassan as a director on 14 July 2016 (2 pages)
12 August 2016Appointment of Ms Laura Hassan as a director on 14 July 2016 (2 pages)
22 June 2016Appointment of Mrs Camilla Smallwood as a director on 2 January 2013 (2 pages)
22 June 2016Appointment of Ms Emma Eldridge as a director on 1 June 2016 (2 pages)
22 June 2016Appointment of Mrs Camilla Smallwood as a director on 2 January 2013 (2 pages)
22 June 2016Appointment of Ms Emma Eldridge as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Dr Louisa Joyner as a director on 6 June 2016 (2 pages)
21 June 2016Appointment of Dr Louisa Joyner as a director on 6 June 2016 (2 pages)
6 May 2016Appointment of Mrs Elizabeth Bishop as a director on 1 May 2016 (2 pages)
6 May 2016Termination of appointment of Lisa India Baker as a director on 1 May 2016 (1 page)
6 May 2016Appointment of Mrs Elizabeth Bishop as a director on 1 May 2016 (2 pages)
6 May 2016Termination of appointment of Lisa India Baker as a director on 1 May 2016 (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(16 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(16 pages)
14 March 2016Termination of appointment of Julian Howard Loose as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Julian Howard Loose as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Hannah Griffiths as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Hannah Griffiths as a director on 11 March 2016 (1 page)
18 November 2015Director's details changed for Donna Payne on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Donna Payne on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages)
18 November 2015Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page)
18 November 2015Termination of appointment of Judith Gates as a director on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mrs Belinda Mary Matthews on 1 November 2015 (2 pages)
18 November 2015Appointment of Ms Charlotte Joanna Robertson as a director on 12 January 2015 (2 pages)
18 November 2015Appointment of Ms Charlotte Joanna Robertson as a director on 12 January 2015 (2 pages)
18 November 2015Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page)
18 November 2015Termination of appointment of Sarah Emma Savitt as a director on 1 September 2015 (1 page)
18 November 2015Appointment of Ms Miriam Angel as a director on 14 September 2015 (2 pages)
18 November 2015Termination of appointment of Judith Gates as a director on 18 November 2015 (1 page)
18 November 2015Director's details changed for Julian Howard Loose on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Belinda Mary Matthews on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Donna Payne on 1 November 2015 (2 pages)
18 November 2015Appointment of Ms Miriam Angel as a director on 14 September 2015 (2 pages)
18 November 2015Director's details changed for Stephen Alexander Page on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Belinda Mary Matthews on 1 November 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)
17 July 2015Termination of appointment of Anna Pallai as a director on 15 July 2015 (1 page)
17 July 2015Termination of appointment of Anna Pallai as a director on 15 July 2015 (1 page)
12 June 2015Appointment of Ms Sarah Savitt as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Ms Sarah Savitt as a director on 27 May 2015 (2 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(21 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(21 pages)
8 April 2015Termination of appointment of Neal Price as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Neal Price as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Neal Price as a director on 7 April 2015 (1 page)
30 January 2015Termination of appointment of Ian West as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Ian West as a director on 30 January 2015 (1 page)
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)
23 October 2014Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages)
23 October 2014Appointment of Mr Thomas Henry Sayer Volans as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages)
23 October 2014Appointment of Mr William Angus Cargill as a director on 7 July 2014 (2 pages)
1 October 2014Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Jason Cooper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Jason Cooper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page)
8 April 2014Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Neal Price on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Jason Cooper on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Peter Edmund Marsh on 1 April 2014 (2 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(23 pages)
8 April 2014Director's details changed for Jason Cooper on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mary Cannam on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mary Cannam on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mary Cannam on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Walter Anthony Donohue on 1 April 2014 (2 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(23 pages)
8 April 2014Director's details changed for Jason Cooper on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Neal Price on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Neal Price on 1 April 2014 (2 pages)
18 March 2014Appointment of Miss Dinah Wood as a director (2 pages)
18 March 2014Appointment of Miss Dinah Wood as a director (2 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)
3 April 2013Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (23 pages)
3 April 2013Director's details changed for Mary Cannam on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mary Cannam on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mary Cannam on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Rachel Marthe Alexander on 1 April 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (23 pages)
3 April 2013Director's details changed for Mr William Alexander Atkinson on 1 April 2013 (2 pages)
12 November 2012Appointment of Mrs Judith Gates as a director (2 pages)
12 November 2012Appointment of Mrs Judith Gates as a director (2 pages)
29 October 2012Appointment of Ms Lisa India Baker as a director (2 pages)
29 October 2012Appointment of Mr Miles Poynton as a director (2 pages)
29 October 2012Appointment of Mr Ian West as a director (2 pages)
29 October 2012Appointment of Ms Anna Pallai as a director (2 pages)
29 October 2012Appointment of Mr Simon Allan Blacklock as a director (2 pages)
29 October 2012Appointment of Mr Matthew Christopher John Haslum as a director (2 pages)
29 October 2012Appointment of Mr Ian West as a director (2 pages)
29 October 2012Appointment of Miss Hannah Griffiths as a director (2 pages)
29 October 2012Appointment of Mrs Leah Katherine Thaxton as a director (2 pages)
29 October 2012Appointment of Mr Simon Allan Blacklock as a director (2 pages)
29 October 2012Appointment of Mr Matthew Christopher John Haslum as a director (2 pages)
29 October 2012Appointment of Ms Lisa India Baker as a director (2 pages)
29 October 2012Appointment of Mr Miles Poynton as a director (2 pages)
29 October 2012Appointment of Ms Anna Pallai as a director (2 pages)
29 October 2012Appointment of Miss Hannah Griffiths as a director (2 pages)
29 October 2012Appointment of Mrs Leah Katherine Thaxton as a director (2 pages)
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)
30 March 2012Termination of appointment of David Tebbutt as a secretary (1 page)
30 March 2012Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr William Alexander Atkinson on 1 March 2012 (2 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (15 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (15 pages)
30 March 2012Termination of appointment of David Tebbutt as a secretary (1 page)
30 March 2012Director's details changed for Mary Cannam on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mary Cannam on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mary Cannam on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Rachel Marthe Alexander on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Nigel Peter Edmund Marsh on 1 March 2012 (2 pages)
16 March 2012Termination of appointment of Joanna Ellis as a director (1 page)
16 March 2012Termination of appointment of Joanna Ellis as a director (1 page)
7 October 2011Termination of appointment of David Tebbutt as a director (1 page)
7 October 2011Termination of appointment of David Tebbutt as a director (1 page)
7 October 2011Termination of appointment of David Tebbutt as a director (1 page)
7 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)
31 March 2011Director's details changed for William Alexander Atkinson on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (18 pages)
31 March 2011Director's details changed for William Alexander Atkinson on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (18 pages)
31 March 2011Director's details changed for Nigel Peter Edmund Marsh on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Nigel Peter Edmund Marsh on 30 March 2011 (2 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)
16 September 2010Appointment of Judith Gates as a director (3 pages)
16 September 2010Appointment of Judith Gates as a director (3 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (11 pages)
8 April 2010Director's details changed for Lee Brackstone on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Donna Payne on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donna Payne on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Lee Brackstone on 1 January 2010 (2 pages)
8 April 2010Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Neal Price on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Neal Price on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Donna Payne on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Neal Price on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Lee Brackstone on 1 January 2010 (2 pages)
8 April 2010Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages)
8 April 2010Director's details changed for William Alexander Atkinson on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (11 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)
20 July 2009Return made up to 25/03/09; full list of members (7 pages)
20 July 2009Return made up to 25/03/09; full list of members (7 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)
23 January 2009Registered office changed on 23/01/2009 from, 3 queen square, london, WC1N 3AU (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 3 queen square, london, WC1N 3AU (1 page)
23 January 2009Registered office changed on 23/01/2009 from 3 queen square london WC1N 3AU (1 page)
14 July 2008Appointment terminated director linda aldous (1 page)
14 July 2008Return made up to 25/03/08; full list of members (8 pages)
14 July 2008Return made up to 25/03/08; full list of members (8 pages)
14 July 2008Appointment terminated director linda aldous (1 page)
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)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (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)
20 April 2006Return made up to 25/03/06; full list of members (13 pages)
20 April 2006Return made up to 25/03/06; full list of members (13 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 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)
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)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
9 April 2005Return made up to 25/03/05; full list of members (13 pages)
9 April 2005Return made up to 25/03/05; full list of members (13 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)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 April 2004Return made up to 25/03/04; full list of members (12 pages)
20 April 2004Return made up to 25/03/04; full list of members (12 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 3 queen square london WC1N 3AU (1 page)
12 May 2003Registered office changed on 12/05/03 from: 3 queen square, london, WC1N 3AU (1 page)
1 May 2003Registered office changed on 01/05/03 from: 1 park row leeds LS1 5AB (1 page)
1 May 2003Registered office changed on 01/05/03 from: 1 park row leeds LS1 5AB (1 page)
16 April 2003Company name changed pinco 1925 LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed pinco 1925 LIMITED\certificate issued on 16/04/03 (2 pages)
25 March 2003Incorporation (17 pages)
25 March 2003Incorporation (17 pages)