Company Information for FARTHEST GATE LIMITED
Third Floor, 137 Euston Road, London, NW1 2AA,
|
Company Registration Number
08054704
Private Limited Company
Active |
Company Name | |
---|---|
FARTHEST GATE LIMITED | |
Legal Registered Office | |
Third Floor 137 Euston Road London NW1 2AA Other companies in NW1 | |
Company Number | 08054704 | |
---|---|---|
Company ID Number | 08054704 | |
Date formed | 2012-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2025-03-31 | |
Latest return | 2024-05-02 | |
Return next due | 2025-05-16 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-10 08:16:01 |
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 |
---|---|---|
ROBERT BURTON JOHNSON |
||
SIMON MEYER |
||
DAVID WILLIAM NESBIT |
||
PETER SAVVAS SPANOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARJU RADIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L HILL (PROPERTIES) LIMITED | Director | 2016-10-07 | CURRENT | 1938-11-07 | Active | |
JW2 PROPERTY LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
URBAN ORIGIN LIMITED | Director | 2012-11-29 | CURRENT | 2012-09-04 | Active | |
GB3 LIMITED | Director | 2012-11-29 | CURRENT | 2004-06-08 | Active | |
DERBYSHIRE SERVICE PARTNERS LTD | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2015-05-19 | |
PUNTALOT LIMITED | Director | 1999-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
EST SOLUTIONS LTD | Director | 2013-07-01 | CURRENT | 2011-04-01 | Active | |
PUNTALOT LIMITED | Director | 1999-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
A.R.M. UTILITY SERVICES LIMITED | Director | 1998-12-09 | CURRENT | 1998-12-09 | Converted / Closed | |
EST SOLUTIONS LTD | Director | 2013-07-01 | CURRENT | 2011-04-01 | Active | |
MANAGEMENT CONSULTANCY AND ADVICE LIMITED | Director | 2011-11-25 | CURRENT | 2006-03-03 | Active | |
P S CONSULTANTS LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 5th Floor One New Change London EC4M 9AF England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | ||
Registers moved to registered inspection location of Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | ||
Change of details for Polaris Software Limited as a person with significant control on 2024-10-04 | ||
Change of details for Polaris Software Limited as a person with significant control on 2024-10-01 | ||
Termination of appointment of Gravitas Company Secretarial Services Limited on 2024-09-26 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MEYER | ||
APPOINTMENT TERMINATED, DIRECTOR PETER SAVVAS SPANOS | ||
DIRECTOR APPOINTED MR ANIL JUSSI MAHENDRA | ||
DIRECTOR APPOINTED MR RICHARD BRADLEY | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES | ||
Change of details for Click Bidco Limited as a person with significant control on 2024-04-07 | ||
Current accounting period extended from 31/12/23 TO 30/06/24 | ||
Registers moved to registered inspection location of 5th Floor One New Change London EC4M 9AF | ||
DIRECTOR APPOINTED MR KEVIN JAMES MCCALLUM | ||
Register inspection address changed to 5th Floor One New Change London EC4M 9AF | ||
Termination of appointment of Steven George Downs on 2023-09-08 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080547040002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080547040003 | ||
Change of details for Click Bidco Limited as a person with significant control on 2023-09-08 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM NESBIT | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON JOHNSON | ||
CESSATION OF ROBERT BURTON JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON MEYER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID WILLIAM NESBIT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER SAVVAS SPANOS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Click Bidco Limited as a person with significant control on 2023-09-08 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080547040001 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Steven George Downs as company secretary on 2021-08-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/19 FROM 32 Leighton Road Kentish Town London NW5 2QE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM 54 - 56 2nd Floor Offices Euston Street London NW1 2ES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 33333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 33333 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 33333 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 18/07/14 STATEMENT OF CAPITAL GBP 31088 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080547040001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARJU RADIA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 31088 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/13 FROM 55 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/13 FROM Unit 4 Edge Business Centre Humber Road London NW2 6EW United Kingdom | |
AP01 | DIRECTOR APPOINTED SARJU RADIA | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 31088 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/12/2012 | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 30000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
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 FARTHEST GATE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
ICT SOFTWARE |
London Borough of Lambeth | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Lambeth | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Lambeth | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Lambeth | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
London Borough of Lambeth | |
|
EQUIPMENT - OTHER |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |