Active
Company Information for FARRAR & CO PROPERTIES LTD.
152 FULHAM ROAD, LONDON, SW10 9PR,
|
Company Registration Number
06263341
Private Limited Company
Active |
Company Name | ||
---|---|---|
FARRAR & CO PROPERTIES LTD. | ||
Legal Registered Office | ||
152 FULHAM ROAD LONDON SW10 9PR Other companies in SW10 | ||
Previous Names | ||
|
Company Number | 06263341 | |
---|---|---|
Company ID Number | 06263341 | |
Date formed | 2007-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 15:18:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE MARY CHAMBERS |
||
JULIAN NICHOLAS CHAMBERS |
||
TERJE JOHN GILJE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROGER HUBNER |
Director | ||
C & P SECRETARIES LIMITED |
Company Secretary | ||
C & P REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARRAR & CO. LTD. | Company Secretary | 2003-06-12 | CURRENT | 1994-02-24 | Active | |
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Director | 2002-12-13 | CURRENT | 1996-11-27 | Active | |
FARRAR & CO. LTD. | Director | 1994-03-02 | CURRENT | 1994-02-24 | Active | |
FARRAR & CO. LETTINGS LTD. | Director | 1994-03-02 | CURRENT | 1994-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062633410001 | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062633410001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Terje John Gilje on 2017-06-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE MARY CHAMBERS on 2017-05-24 | |
CH01 | Director's details changed for Julian Nicholas Chambers on 2017-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Julian Nicholas Chambers on 2016-03-31 | |
CH01 | Director's details changed for Julian Nicholas Chambers on 2016-03-18 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/04/2013 | |
CERTNM | Company name changed farrar & co sales LIMITED\certificate issued on 29/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 10/12/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terje John Gilje on 2013-02-13 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERJE JOHN GILJE / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NICHOLAS CHAMBERS / 06/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUBNER | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 152 FULHAM ROAD LONDON SW10 9PR | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 28/02/08 | |
88(2)R | AD 30/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARRAR & CO PROPERTIES LTD.
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FARRAR & CO PROPERTIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |