About

Registered Number: 04230699
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 45 Southfields, Hendon, London, NW4 4LX

 

Faria Homes Ltd was registered on 07 June 2001 with its registered office in London, it's status at Companies House is "Active". This organisation has 2 directors listed as Faria, Dariush, Clerico Faria, Gian Carla at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARIA, Dariush 07 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLERICO FARIA, Gian Carla 07 June 2001 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AA - Annual Accounts 29 February 2012
TM02 - Termination of appointment of secretary 10 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 06 March 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 12 April 2003
225 - Change of Accounting Reference Date 12 April 2003
225 - Change of Accounting Reference Date 02 August 2002
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 19 April 2002
395 - Particulars of a mortgage or charge 18 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2006 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 19 November 2003 Fully Satisfied

N/A

Legal mortgage 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.