FACEBETTER LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 01984680
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FACEBETTER LIMITED are www.facebetter.co.uk, and www.facebetter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Facebetter Limited is a Private Limited Company. The company registration number is 01984680. Facebetter Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of Facebetter Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . BARNARD, Alan is a Secretary of the company. BARNARD, Alan is a Director of the company. FROOME, Nicholas Charles Edward is a Director of the company. MANN, Hilary Lucy is a Director of the company. Secretary FROOME, Nicholas Charles Edward has been resigned. Secretary MACDONALD, Sharon Jane has been resigned. Director MACDONALD, Sharon Jane has been resigned. Director PANG, Tina Yee-Wan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


facebetter Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARNARD, Alan
Appointed Date: 01 October 2006

Director
BARNARD, Alan
Appointed Date: 01 October 2006
65 years old

Director

Director
MANN, Hilary Lucy

71 years old

Resigned Directors

Secretary
FROOME, Nicholas Charles Edward
Resigned: 22 September 1999

Secretary
MACDONALD, Sharon Jane
Resigned: 01 June 2006
Appointed Date: 22 September 1999

Director
MACDONALD, Sharon Jane
Resigned: 01 June 2006
Appointed Date: 22 September 1999
60 years old

Director
PANG, Tina Yee-Wan
Resigned: 22 September 1999
57 years old

Persons With Significant Control

Mr Alan Barnard
Notified on: 28 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACEBETTER LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
25 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3

07 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
19 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1988
Return made up to 14/08/87; full list of members

13 Mar 1987
Accounting reference date notified as 31/03

12 Mar 1987
New secretary appointed;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: stonebridge house high street chelmford essex CM1 1EY