London
E3 2ER
Director Name | Mr Rhys Alan Denbigh |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Secretary Name | Mr Rhys Alan Denbigh |
---|---|
Status | Current |
Appointed | 29 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Miss Alessandra Di Simone |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 March 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Alasdair Travers |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 240 Croxted Road London SE24 9DA |
Director Name | Nick Willson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kestral Avenue London SE24 0ED |
Director Name | Mr Andrew Goodeve |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Bromham Road Biddenham Bedford MK40 4AQ |
Director Name | Mr Dominic Augustus McCausland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39b Kenworthy Road London E9 5RB |
Secretary Name | Mr Andrew Goodeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bromham Road Biddenham Bedford MK40 4AQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2011) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | facit-homes.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89860241 |
Telephone region | London |
Registered Address | 300 St. John Street London EC1V 4PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
334 at £1 | Andrew Goodeve 33.40% Ordinary |
---|---|
333 at £1 | Bruce Bell 33.30% Ordinary |
333 at £1 | Dominic Mccausland 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,470 |
Cash | £51,891 |
Current Liabilities | £99,838 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
9 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 September 2019 | Purchase of own shares. (3 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
17 January 2019 | Cancellation of shares. Statement of capital on 28 November 2018
|
29 November 2018 | Termination of appointment of Andrew Goodeve as a director on 28 November 2018 (1 page) |
29 November 2018 | Notification of Bruce David Bell as a person with significant control on 28 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Rhys Alan Denbigh as a director on 29 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Rhys Alan Denbigh as a secretary on 29 November 2018 (2 pages) |
29 November 2018 | Cessation of Andrew Goodeve as a person with significant control on 28 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Dominic Augustus Mccausland as a director on 29 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Andrew Goodeve as a secretary on 28 November 2018 (1 page) |
16 November 2018 | Registered office address changed from Unit 1 5 York Way London N1C 4AJ to 3a Godson Street London N1 9GZ on 16 November 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 December 2013 | Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
16 April 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
8 February 2013 | Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Director's details changed for Bruce Bell on 22 July 2011 (2 pages) |
8 February 2013 | Director's details changed for Bruce Bell on 22 July 2011 (2 pages) |
8 February 2013 | Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages) |
8 February 2013 | Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Bruce Bell on 1 February 2008 (2 pages) |
19 January 2011 | Director's details changed for Bruce Bell on 1 February 2008 (2 pages) |
19 January 2011 | Director's details changed for Bruce Bell on 1 February 2008 (2 pages) |
15 September 2010 | Registered office address changed from 26 Monck Street London SW1P 2AP on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 26 Monck Street London SW1P 2AP on 15 September 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Dominic Mccausland on 17 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Goodeve on 17 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Bruce Bell on 17 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Andrew Goodeve on 17 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Dominic Mccausland on 17 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Bruce Bell on 17 January 2010 (2 pages) |
20 November 2009 | Termination of appointment of Nick Willson as a director (1 page) |
20 November 2009 | Termination of appointment of Nick Willson as a director (1 page) |
7 April 2009 | Director's change of particulars / dominic mccausland / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / dominic mccausland / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
22 February 2007 | Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2007 | New director appointed (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (14 pages) |
17 January 2007 | Incorporation (14 pages) |