11-15 William Road
London
NW1 3ER
Director Name | Mr Tobias William Faber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Writer Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Mr Tobias William Faber |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Writer Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Amanda Jane Faber 50.00% Ordinary B |
---|---|
50 at £1 | Tobias William Faber 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,983 |
Cash | £8,082 |
Current Liabilities | £5,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 November 2020 | Change of details for a person with significant control (2 pages) |
19 November 2020 | Change of details for a person with significant control (2 pages) |
19 November 2020 | Change of details for Mr Tobias William Faber as a person with significant control on 16 May 2016 (2 pages) |
19 November 2020 | Change of details for Mrs Amanda Jane Faber as a person with significant control on 16 May 2016 (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
24 November 2017 | Director's details changed for Mrs Amanda Jane Faber on 23 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mrs Amanda Jane Faber on 23 November 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Company name changed toby faber LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed toby faber LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
26 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
26 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (3 pages) |
2 February 2005 | New secretary appointed;new director appointed (3 pages) |
2 February 2005 | Memorandum and Articles of Association (11 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Memorandum and Articles of Association (11 pages) |
2 February 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
26 January 2005 | Company name changed acre 940 LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed acre 940 LIMITED\certificate issued on 26/01/05 (2 pages) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |