About

Registered Number: 06850103
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 142 Seven Sisters Road, Finsbury Park, London, N7 7NS

 

Faradays Solicitors Ltd was founded on 17 March 2009 with its registered office in London. Currently we aren't aware of the number of employees at the Faradays Solicitors Ltd. This business has 5 directors listed as Polycarpou, Tommy, Shivalkar, Sanjeev Pandharinath, Symeou, Andreas, Symeou, Panayiotis, Gursel, Cemil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLYCARPOU, Tommy 06 April 2012 - 1
SHIVALKAR, Sanjeev Pandharinath 17 March 2009 - 1
SYMEOU, Andreas 17 March 2009 - 1
SYMEOU, Panayiotis 17 March 2009 - 1
GURSEL, Cemil 17 March 2009 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 09 February 2018
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 08 December 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.