Company NameFaber Law Limited
DirectorsDavid Alan Holmes and Nadim Dathi
Company StatusActive
Company Number09317703
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Alan Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameNadim Dathi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Jasmeet Singh Sra
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return19 November 2023 (5 months, 3 weeks ago)
Next Return Due3 December 2024 (6 months, 3 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
15 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
5 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 May 2022Change of details for Mr David Alan Holmes as a person with significant control on 30 April 2022 (2 pages)
14 May 2022Director's details changed for Mr David Alan Holmes on 30 April 2022 (2 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
22 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 January 2018Cessation of Jasmeet Singh Sra as a person with significant control on 31 January 2017 (1 page)
17 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
17 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
24 March 2017Termination of appointment of Jasmeet Singh Sra as a director on 31 January 2017 (2 pages)
24 March 2017Termination of appointment of Jasmeet Singh Sra as a director on 31 January 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Statement of capital following an allotment of shares on 28 February 2016
  • GBP 250
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 28 February 2016
  • GBP 250
(3 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 August 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
6 August 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 166.68
(6 pages)
23 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 166.68
(6 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/03/2015
(14 pages)
16 April 2015Sub-division of shares on 30 March 2015 (5 pages)
16 April 2015Sub-division of shares on 30 March 2015 (5 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 166.68
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/03/2015
  • RES13 ‐ Sub div 30/03/2015
  • RES13 ‐ Sub div 30/03/2015
(14 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 166.68
(4 pages)
16 April 2015Appointment of Nadim Dathi as a director on 30 March 2015 (3 pages)
16 April 2015Appointment of Nadim Dathi as a director on 30 March 2015 (3 pages)
16 April 2015Appointment of Mr Jasmeet Singh Sra as a director on 30 March 2015 (3 pages)
16 April 2015Appointment of Mr Jasmeet Singh Sra as a director on 30 March 2015 (3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)