Background WavePink WaveYellow Wave

JAMES FABER LIMITED (02894671)

JAMES FABER LIMITED (02894671) is an active UK company. incorporated on 4 February 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. JAMES FABER LIMITED has been registered for 32 years. Current directors include BERNSTEIN, David Sidney, FABER, James Edwin Charles.

Company Number
02894671
Status
active
Type
ltd
Incorporated
4 February 1994
Age
32 years
Address
308 Fulham Road, London, SW10 9UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BERNSTEIN, David Sidney, FABER, James Edwin Charles
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES FABER LIMITED

JAMES FABER LIMITED is an active company incorporated on 4 February 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. JAMES FABER LIMITED was registered 32 years ago.(SIC: 47781)

Status

active

Active since 32 years ago

Company No

02894671

LTD Company

Age

32 Years

Incorporated 4 February 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

308 Fulham Road London, SW10 9UG,

Previous Addresses

, 14 Old Bond Street, London, W1S 4PP
From: 4 February 1994To: 23 April 2015
Timeline

2 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
New Owner
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FABER, James Edwin Charles

Active
Flat 2 308 Fulham Road, LondonSW10 9UG
Secretary
Appointed 04 Feb 1994

BERNSTEIN, David Sidney

Active
7 Laverton Place, LondonSW5 0HJ
Born September 1955
Director
Appointed 04 Feb 1994

FABER, James Edwin Charles

Active
Flat 2 308 Fulham Road, LondonSW10 9UG
Born July 1964
Director
Appointed 04 Feb 1994

GUDKA, Shilpa

Resigned
10 Parkside, LondonNW7 2LH
Secretary
Appointed 04 Feb 1994
Resigned 04 Feb 1994

GUDKA, Shilpa

Resigned
10 Parkside, LondonNW7 2LH
Born September 1968
Director
Appointed 04 Feb 1994
Resigned 04 Feb 1994

LEE, Tony

Resigned
56 Vanbrugh Court, LondonSE11 4NR
Born November 1964
Director
Appointed 04 Feb 1994
Resigned 04 Feb 1994

Persons with significant control

2

Mr David Sidney Bernstein

Active
Laverton Place, LondonSW5 0HJ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Mr James Edwin Charles Faber

Active
Maddox Street, LondonW1S 1AY
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
353353
Legacy
26 May 2008
190190
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
190190
Legacy
15 June 2006
353353
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Legacy
4 April 2001
363aAnnual Return
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
363aAnnual Return
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
13 March 1996
363x363x
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
22 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
288288
Legacy
16 March 1994
288288
Legacy
9 March 1994
88(2)R88(2)R
Legacy
9 March 1994
224224
Incorporation Company
4 February 1994
NEWINCIncorporation