This company is commonly known as Carnall Farrar Ltd. The company was founded 9 years ago and was given the registration number 09264497. The firm's registered office is in LONDON. You can find them at 1 Lyric Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARNALL FARRAR LTD |
---|---|---|
Company Number | : | 09264497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lyric Square, London, United Kingdom, W6 0NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnall Farrar, 1 Lyric Square, Hammersmith, United Kingdom, W6 0NB | Director | 23 December 2022 | Active |
1, Lyric Square, London, United Kingdom, W6 0NB | Director | 15 October 2014 | Active |
1, Lyric Square, London, United Kingdom, W6 0NB | Director | 06 January 2015 | Active |
91, Wimpole Street, London, United Kingdom, W1G 0EF | Director | 18 May 2015 | Active |
1, Lyric Square, London, United Kingdom, W6 0NB | Director | 15 October 2014 | Active |
Keepers Cottage, Lower Whitehill, Overton, Basingstoke, England, RG25 3BY | Director | 09 February 2015 | Active |
Dame Ruth Carnall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Lyric Square, London, United Kingdom, W6 0NB |
Nature of control | : |
|
Miss Hannah Farrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Lyric Square, London, United Kingdom, W6 0NB |
Nature of control | : |
|
Mr Benjamin Frederick Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 1, Lyric Square, London, United Kingdom, W6 0NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Capital | Capital return purchase own shares. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.