About

Registered Number: 05019883
Date of Incorporation: 20/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1 Northumberland Close, Erith, Kent, DA8 3HH

 

Based in Kent, Fady Ltd was setup in 2004, it has a status of "Active". There are 2 directors listed as Nour, Hind, Nour, Paul Khalid for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOUR, Paul Khalid 20 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NOUR, Hind 20 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
MR04 - N/A 27 April 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 23 July 2019
MR01 - N/A 01 July 2019
MR01 - N/A 25 June 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 03 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 21 May 2007
AAMD - Amended Accounts 09 March 2007
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 21 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 22 February 2006
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 25 June 2019 Outstanding

N/A

Legal charge 01 November 2007 Outstanding

N/A

Legal charge 16 March 2006 Fully Satisfied

N/A

Legal charge 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.