Company NameFarley And Associates Limited
DirectorAdrian Philip Farley
Company StatusActive
Company Number05537437
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian Philip Farley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleImmigration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kenny Drive
Carshalton Beeches
Surrey
SM5 4PH
Secretary NameKaren Farley
StatusCurrent
Appointed17 August 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address10 Kenny Drive
Carshalton
Surrey
SM5 4PH
Director NameNeil Richard Moore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleImmigration Consultant
Correspondence Address26 Valley Road
Portslade
West Sussex
BN41 2TQ
Director NameMrs Judy Nilsson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleImmigration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue
Peper Harow Park
Godalming
Surrey
GU8 6BA
Secretary NameJudy Nilsson
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleAdministrator
Correspondence Address11 Park Avenue
Peper Harow Park
Godalming
Surrey
GU8 6BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefarleyandassociates.co.uk
Email address[email protected]
Telephone020 79819778
Telephone regionLondon

Location

Registered AddressSuite 3.10, Easyhub 22 Addiscombe Road
Croydon
Surrey
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

34 at £1Mr Adrian Philip Farley
34.00%
Ordinary
33 at £1Mr Mohsin Ansari-shirazi
33.00%
Ordinary
33 at £1Mrs Judy Nilsson
33.00%
Ordinary

Financials

Year2014
Net Worth£231,022
Cash£173,462
Current Liabilities£68,537

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months from now)

Charges

25 July 2011Delivered on: 28 July 2011
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of a designated deposit account see image for full details.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Director's details changed for Adrian Philip Farley on 16 August 2011 (2 pages)
18 October 2011Director's details changed for Judy Nilsson on 16 August 2011 (2 pages)
18 October 2011Registered office address changed from 38 Park Street Mayfair London W1K 2JF on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 38 Park Street Mayfair London W1K 2JF on 18 October 2011 (1 page)
18 October 2011Director's details changed for Judy Nilsson on 16 August 2011 (2 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Adrian Philip Farley on 16 August 2011 (2 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Purchase of own shares. (3 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 100
(4 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 100
(4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
9 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 105
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 105
(4 pages)
6 November 2009Appointment of Judy Nilsson as a director (2 pages)
6 November 2009Appointment of Judy Nilsson as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 October 2008Return made up to 16/08/08; full list of members (7 pages)
23 October 2008Return made up to 16/08/08; full list of members (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2007Ad 03/08/07--------- £ si 25@1 (2 pages)
25 October 2007Ad 03/08/07--------- £ si 25@1 (2 pages)
24 October 2007Return made up to 16/08/07; full list of members (7 pages)
24 October 2007Return made up to 16/08/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
28 November 2005Ad 02/11/05--------- £ si 74@1=74 £ ic 1/75 (2 pages)
28 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 November 2005Ad 02/11/05--------- £ si 74@1=74 £ ic 1/75 (2 pages)
28 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
16 August 2005Incorporation (16 pages)
16 August 2005Incorporation (16 pages)