About

Registered Number: 07185447
Date of Incorporation: 10/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 4 Forest Drive, Theydon Bois, Essex, CM16 7EY

 

Based in Theydon Bois, Faster Better Cheaper Thinking Ltd was registered on 10 March 2010, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Bhardwaj, Manu, Bhardwaj-sharp, Phillippa Rose, Parikh, Nishit Mahendra Kumar, Sacks, Jeffrey A, Andre, Gregory for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARDWAJ, Manu 10 March 2010 - 1
BHARDWAJ-SHARP, Phillippa Rose 06 April 2018 - 1
PARIKH, Nishit Mahendra Kumar 23 December 2014 - 1
SACKS, Jeffrey A 22 October 2015 - 1
ANDRE, Gregory 23 December 2014 22 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 25 November 2015
RESOLUTIONS - N/A 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 06 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 04 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 23 August 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AD01 - Change of registered office address 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.