About

Registered Number: 03499937
Date of Incorporation: 27/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

House of Faiman Investments Ltd was registered on 27 January 1998 and has its registered office in Tavistock Square, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIMAN, Paul 18 February 1998 - 1
FAIMAN, Rosemary 19 May 1998 - 1
GOLD, Stephen Andrew 18 February 1998 13 October 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 02 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 22 February 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 15 April 2005
363a - Annual Return 29 January 2005
363a - Annual Return 09 February 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 25 January 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 09 March 2002
AA - Annual Accounts 28 November 2001
AA - Annual Accounts 23 May 2001
363a - Annual Return 12 February 2001
363a - Annual Return 10 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
395 - Particulars of a mortgage or charge 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
CERTNM - Change of name certificate 12 October 1999
AA - Annual Accounts 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
363a - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 06 July 1998
395 - Particulars of a mortgage or charge 09 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2007 Outstanding

N/A

Mortgage deed 20 October 1999 Outstanding

N/A

Legal charge 31 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.