Company NameFaraday Building Services Limited
DirectorGurdeep Singh Bharaj
Company StatusActive
Company Number03549102
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gurdeep Singh Bharaj
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Tarrington Court 10/14 Lion Road
Bexleyheath
Kent
DA6 8NR
Director NameKevin Hollingsworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address15 Hollandbury Park
Kingshill
West Malling
Kent
ME19 4BZ
Secretary NameMr David Patrick Hurley
NationalityBritish
StatusResigned
Appointed23 April 1998(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address20 Coltsfoot
Biggleswade
Bedfordshire
SG18 8SR
Director NameDavid Patrick Hurley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1999)
RoleAccountant
Correspondence Address3 Buttermere Gardens
Purley
Surrey
CR8 1EJ
Director NameDavid Rodney Browne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration17 years (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tilehurst Road
Sutton
Surrey
SM3 8PB
Director NameMr Satpal Singh Bharaj
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Secretary NameMr Satpal Singh Bharaj
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 86440596
Telephone regionLondon

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr David Rodney Browne
50.00%
Ordinary
500 at £1Mr Satpal Bharaj
50.00%
Ordinary

Financials

Year2014
Net Worth£90,031
Current Liabilities£62,151

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

21 March 2005Delivered on: 26 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 341-343 blackfen road sidcup kent.
Outstanding
24 October 2002Delivered on: 31 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 September 2016Termination of appointment of David Rodney Browne as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of David Rodney Browne as a director on 13 September 2016 (1 page)
10 August 2016Registered office address changed from 274 Sherwood Park Avenue Sidcup Kent DA15 9JN to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 274 Sherwood Park Avenue Sidcup Kent DA15 9JN to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2016 (1 page)
26 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,000
(3 pages)
26 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,000
(3 pages)
13 June 2016Appointment of Mr Gurdeep Singh Bharaj as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Gurdeep Singh Bharaj as a director on 10 June 2016 (2 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
14 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
29 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2013Director's details changed for David Rodney Browne on 6 January 2013 (2 pages)
18 August 2013Director's details changed for David Rodney Browne on 6 January 2013 (2 pages)
18 August 2013Director's details changed for David Rodney Browne on 6 January 2013 (2 pages)
18 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
18 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
27 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
11 November 2010Termination of appointment of Satpal Bharaj as a director (1 page)
11 November 2010Termination of appointment of Satpal Bharaj as a secretary (1 page)
11 November 2010Termination of appointment of Satpal Bharaj as a director (1 page)
11 November 2010Termination of appointment of Satpal Bharaj as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
28 October 2008Return made up to 20/04/08; full list of members (4 pages)
28 October 2008Return made up to 20/04/08; full list of members (4 pages)
27 October 2008Director's change of particulars / david browne / 31/03/2008 (1 page)
27 October 2008Director's change of particulars / david browne / 31/03/2008 (1 page)
27 October 2008Director's change of particulars / david browne / 31/03/2008 (1 page)
27 October 2008Director's change of particulars / david browne / 31/03/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 April 2007Return made up to 20/04/07; no change of members (7 pages)
30 April 2007Return made up to 20/04/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: 274 sherwood park avenue sidcup kent DA15 9JN (1 page)
10 December 2006Registered office changed on 10/12/06 from: 274 sherwood park avenue sidcup kent DA15 9JN (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit 3 trips farm business park chelsfield lane orpington kent BR6 7RS (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit 3 trips farm business park chelsfield lane orpington kent BR6 7RS (1 page)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
24 August 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 June 2003Registered office changed on 24/06/03 from: crichton house edgington way sidcup kent DA14 5BH (1 page)
24 June 2003Registered office changed on 24/06/03 from: crichton house edgington way sidcup kent DA14 5BH (1 page)
19 May 2003Return made up to 20/04/03; full list of members (7 pages)
19 May 2003Return made up to 20/04/03; full list of members (7 pages)
31 October 2002Particulars of mortgage/charge (7 pages)
31 October 2002Particulars of mortgage/charge (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
19 January 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
24 May 2000Return made up to 20/04/00; full list of members (6 pages)
24 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 April 1999 (9 pages)
8 December 1999Full accounts made up to 30 April 1999 (9 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
11 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
(6 pages)
11 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
(6 pages)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1999Ad 31/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Ad 31/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 3 buttermere gardens purley surrey CR8 1EJ (1 page)
26 January 1999Registered office changed on 26/01/99 from: 3 buttermere gardens purley surrey CR8 1EJ (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 April 1998Incorporation (14 pages)
20 April 1998Incorporation (14 pages)