About

Registered Number: 04393349
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 39 Sloane Street, Knightsbridge, London, SW1X 9LP,

 

Faro Property Holdings Ltd was registered on 13 March 2002, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
RESOLUTIONS - N/A 22 April 2020
RESOLUTIONS - N/A 22 April 2020
RESOLUTIONS - N/A 28 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 13 August 2018
PSC07 - N/A 29 June 2018
PSC02 - N/A 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2018
MR01 - N/A 28 December 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 07 September 2017
PSC07 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 31 August 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 September 2015
CERTNM - Change of name certificate 28 August 2015
MISC - Miscellaneous document 29 April 2015
AD01 - Change of registered office address 28 April 2015
MISC - Miscellaneous document 23 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 12 August 2014
CERTNM - Change of name certificate 08 July 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
RESOLUTIONS - N/A 18 June 2014
CONNOT - N/A 18 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 11 January 2004
353 - Register of members 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
363s - Annual Return 28 March 2003
CERTNM - Change of name certificate 30 December 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 17 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Charge over bank account 30 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.