About

Registered Number: 04660613
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 12th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Farley & Partners Ltd was founded on 10 February 2003, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Jones, Aiesha, Merchant, Jerome Cordell, Saidy, Mark, De La Pisa Lluma, Araceli.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA PISA LLUMA, Araceli 01 April 2005 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Aiesha 01 May 2006 01 July 2006 1
MERCHANT, Jerome Cordell 01 July 2006 01 January 2011 1
SAIDY, Mark 01 May 2003 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 November 2017
CS01 - N/A 13 January 2017
CS01 - N/A 09 January 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 28 November 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 02 January 2014
AD01 - Change of registered office address 31 December 2013
AD01 - Change of registered office address 31 December 2013
AD01 - Change of registered office address 31 December 2013
AD01 - Change of registered office address 31 December 2013
AD01 - Change of registered office address 31 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AD01 - Change of registered office address 08 April 2010
AP01 - Appointment of director 31 March 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 August 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 15 March 2005
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.