FARADAY FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 07320978
Status Active
Incorporation Date 21 July 2010
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Statement of capital following an allotment of shares on 5 January 2017 GBP 55 ; Statement of capital following an allotment of shares on 22 December 2016 GBP 54 ; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of FARADAY FREEHOLD LIMITED are www.faradayfreehold.co.uk, and www.faraday-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faraday Freehold Limited is a Private Limited Company. The company registration number is 07320978. Faraday Freehold Limited has been working since 21 July 2010. The present status of the company is Active. The registered address of Faraday Freehold Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . KILLER, John Page is a Director of the company. SIMMONS, Alan is a Director of the company. WINDER, Penelope Elizabeth Denise is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director SINCLAIR, Michael Jeffrey, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KILLER, John Page
Appointed Date: 14 January 2013
82 years old

Director
SIMMONS, Alan
Appointed Date: 21 July 2010
83 years old

Director
WINDER, Penelope Elizabeth Denise
Appointed Date: 03 December 2010
73 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 January 2011
Appointed Date: 21 July 2010

Director
SINCLAIR, Michael Jeffrey, Dr
Resigned: 14 January 2013
Appointed Date: 21 July 2010
82 years old

FARADAY FREEHOLD LIMITED Events

31 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
  • GBP 55

31 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 54

17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 53

10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 14 more events
26 Aug 2011
Appointment of Ms Penelope Elizabeth Denise Winder as a director
14 Feb 2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 February 2011
25 Jan 2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
27 Sep 2010
Director's details changed for Mr Alan Simmons on 27 September 2010
21 Jul 2010
Incorporation