Company NameFarley & Partners Limited
DirectorFederica Micoli
Company StatusActive
Company Number04660613
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Federica Micoli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address12th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Nfally Marong
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Archdale Place
New Malden
Surrey
KT3 3RW
Secretary NameMark Saidy
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2006)
RoleCompany Director
Correspondence Address15 Maple Grove
Bellfields
Guildford
Surrey
GU1 1LP
Secretary NameMrs Araceli De La Pisa Lluma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2012)
RoleAccountant & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Archdale Place New Malden
New Malden
Surrey
KT3 3RW
Secretary NameMrs Araceli De La Pisa Lluma
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2012)
RoleAccountant & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Archdale Place New Malden
New Malden
Surrey
KT3 3RW
Secretary NameAiesha Jones
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressFlat 53 187 East India
Dock Road Poplar
London
E14 0EF
Secretary NameMr Jerome Cordell Merchant
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2011)
RoleSecretary
Correspondence Address288 Twickenham Road Isleworth
Middlesex
Surrey
TW7 7DT
Director NameMrs Araceli De La Pisa Lluma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Archdale Place New Malden
New Malden
Surrey
KT3 3RW
Director NameMrs Araceli De La Pisa Lluma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Archdale Place New Malden
New Malden
Surrey
KT3 3RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitefarleyandpartners.co.uk

Location

Registered Address12th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Federica Micoli
70.00%
Ordinary
150 at £1Paul Aller
15.00%
Ordinary
150 at £1Peter Brogan
15.00%
Ordinary

Financials

Year2014
Net Worth-£26,363
Cash£3,494
Current Liabilities£15,119

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

28 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
15 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
1 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
4 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 25,000
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 25,000
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 25,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
2 January 2014Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page)
31 December 2013Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR on 31 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 September 2012Termination of appointment of Araceli De La Pisa Lluma as a director (1 page)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 September 2012Termination of appointment of Araceli De La Pisa Lluma as a director (1 page)
16 February 2012Termination of appointment of Araceli De La Pisa Lluma as a secretary (1 page)
16 February 2012Termination of appointment of a secretary (1 page)
16 February 2012Termination of appointment of Araceli De La Pisa Lluma as a secretary (1 page)
16 February 2012Termination of appointment of a secretary (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Jerome Merchant as a secretary (1 page)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Jerome Merchant as a secretary (1 page)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 August 2010Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages)
14 August 2010Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages)
14 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages)
14 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page)
31 March 2010Appointment of Miss Federica Micoli as a director (2 pages)
31 March 2010Appointment of Miss Federica Micoli as a director (2 pages)
19 March 2010Registered office address changed from 7 Archdale Place New Malden Surrey KT3 3RW on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 7 Archdale Place New Malden Surrey KT3 3RW on 19 March 2010 (1 page)
5 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 March 2009Return made up to 10/02/09; full list of members (4 pages)
21 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
21 May 2008Director appointed mrs araceli de la pisa lluma (1 page)
21 May 2008Appointment terminated director nfally marong (1 page)
21 May 2008Director appointed mrs araceli de la pisa lluma (1 page)
21 May 2008Appointment terminated director nfally marong (1 page)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
15 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
15 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
13 July 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
6 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
19 October 2005New secretary appointed (1 page)
19 October 2005New secretary appointed (1 page)
15 March 2005Return made up to 10/02/05; full list of members (2 pages)
15 March 2005Return made up to 10/02/05; full list of members (2 pages)
29 April 2004Return made up to 10/02/04; full list of members (6 pages)
29 April 2004Return made up to 10/02/04; full list of members (6 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
31 March 2003Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 March 2003Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)