Richmond
TW9 1BP
Secretary Name | James Howgego |
---|---|
Status | Current |
Appointed | 01 April 2017(10 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Geoffrey Peter Goddard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sewalds Hall Hastingwood Harlow Essex CM17 9JN |
Secretary Name | Mrs Miriam Catherine Goddard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sewalds Hall Hastingwood Harlow Essex CM17 9JN |
Director Name | Mr Simon Richard Lewsley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Simon Richard Lewsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Daniel James Coupland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Graeme Paul Elkington |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Daniel James Coupland |
---|---|
Status | Resigned |
Appointed | 28 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Darren Powell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mark Steven Tejada |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mark John Henry Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2022(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Parimal Raojibhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Duncan Llewelyn Rendall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Website | www.faraday-property.com |
---|
Registered Address | 9-11 The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | Daniel Coupland 31.65% Ordinary |
---|---|
12.5k at £1 | Geoffrey Goddard 31.65% Ordinary |
12.5k at £1 | Graeme Elkington 31.65% Ordinary |
1000 at £1 | Ian Gilbert 2.53% Ordinary B |
1000 at £1 | Robert Apperley 2.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £442,125 |
Cash | £518,331 |
Current Liabilities | £194,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2006 | Delivered on: 26 October 2006 Persons entitled: Mayfair & Holland Properties 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: Rent deposit in the sum of £13,806.25 and the interest thereon or other sums deposited. See the mortgage charge document for full details. Outstanding |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 22 January 2009 Persons entitled: Geoffrey Goddard 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. See the mortgage charge document for full details. Fully Satisfied |
20 November 2020 | Appointment of Mark John Henry Davies as a director on 20 November 2020 (2 pages) |
---|---|
20 November 2020 | Termination of appointment of Robert Henry Charles Plumb as a director on 20 November 2020 (1 page) |
3 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
3 August 2020 | Appointment of Mark Tejada as a director on 3 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Charles Alec Guthrie as a director on 3 August 2020 (1 page) |
25 March 2020 | Termination of appointment of Graeme Paul Elkington as a director on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Darren Powell as a director on 25 March 2020 (2 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 December 2019 | Registration of charge 057726650004, created on 29 November 2019 (59 pages) |
4 December 2019 | Appointment of Mr Charles Alec Guthrie as a director on 29 November 2019 (2 pages) |
29 July 2019 | Termination of appointment of Daniel James Coupland as a director on 17 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
16 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
17 May 2017 | Registration of charge 057726650003, created on 15 May 2017 (8 pages) |
17 May 2017 | Registration of charge 057726650003, created on 15 May 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
3 April 2017 | Appointment of James Howgego as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr James Alfred Lloyd Howgego as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr James Alfred Lloyd Howgego as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Daniel James Coupland as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Robert Henry Charles Plumb as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of James Howgego as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Robert Henry Charles Plumb as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Daniel James Coupland as a secretary on 1 April 2017 (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages) |
9 April 2015 | Director's details changed for Daniel James Coupland on 5 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2014 | Secretary's details changed for Mr Daniel James Coupland on 28 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mr Daniel James Coupland on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Simon Richard Lewsley as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Simon Richard Lewsley as a director on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Daniel James Coupland as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Simon Richard Lewsley as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Simon Richard Lewsley as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Daniel James Coupland as a secretary on 28 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 3Rd Floor (West), High Holborn House 52-54 High Holborn London WC1V 6RL to Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 3Rd Floor (West), High Holborn House 52-54 High Holborn London WC1V 6RL to Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 22 July 2014 (1 page) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Director's details changed for Daniel James Coupland on 13 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Daniel James Coupland on 13 September 2012 (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 April 2011 | Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Richard Lewsley on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 May 2010 | Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Graeme Paul Elkington on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Daniel James Coupland on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Simon Richard Lewsley on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
6 March 2009 | Ad 23/02/09\gbp si 660@1=660\gbp ic 37500/38160\ (2 pages) |
6 March 2009 | Ad 23/02/09\gbp si 660@1=660\gbp ic 37500/38160\ (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
31 March 2008 | Director appointed graeme elkington (1 page) |
31 March 2008 | Director appointed graeme elkington (1 page) |
31 March 2008 | Director appointed daniel james coupland (1 page) |
31 March 2008 | Director appointed daniel james coupland (1 page) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
2 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
8 November 2006 | Ad 14/09/06--------- £ si 37499@1=37499 £ ic 37500/74999 (2 pages) |
8 November 2006 | Ad 14/09/06--------- £ si 37499@1=37499 £ ic 37500/74999 (2 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
23 October 2006 | Registered office changed on 23/10/06 from: lake house, market hill royston herts SG8 9JN (1 page) |
23 October 2006 | Ad 14/09/06--------- £ si 37400@1=37400 £ ic 100/37500 (2 pages) |
23 October 2006 | Ad 14/09/06--------- £ si 37400@1=37400 £ ic 100/37500 (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: lake house, market hill royston herts SG8 9JN (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Company name changed faraday residential property man agement LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed faraday residential property man agement LIMITED\certificate issued on 11/09/06 (2 pages) |
6 April 2006 | Incorporation (20 pages) |
6 April 2006 | Incorporation (20 pages) |