About

Registered Number: 03833847
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: ICS GROUP, Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Based in London, Faber On-demand Ltd was founded on 31 August 1999, it's status at Companies House is "Active". The companies directors are listed as Richards, Thomas Christopher, Mcbride, Richard, Pell, Lisa Jill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELL, Lisa Jill 01 August 2001 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 20 June 2019
MR01 - N/A 07 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 06 July 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 26 September 2014
RESOLUTIONS - N/A 04 September 2014
MA - Memorandum and Articles 04 September 2014
MR01 - N/A 28 August 2014
MR04 - N/A 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
RESOLUTIONS - N/A 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 12 June 2012
MISC - Miscellaneous document 11 January 2012
AUD - Auditor's letter of resignation 21 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 17 April 2011
RESOLUTIONS - N/A 30 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
395 - Particulars of a mortgage or charge 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 September 2008
RESOLUTIONS - N/A 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
395 - Particulars of a mortgage or charge 20 November 2007
RESOLUTIONS - N/A 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
363a - Annual Return 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 03 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
225 - Change of Accounting Reference Date 13 January 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 25 September 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 05 November 2002
395 - Particulars of a mortgage or charge 12 December 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AA - Annual Accounts 30 July 2001
225 - Change of Accounting Reference Date 29 November 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Group debenture 08 June 2010 Fully Satisfied

N/A

Fixed & floating charge 29 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Fixed and floating charge 25 September 2003 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 22 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.