UKBizDB.co.uk

CARNALL FARRAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lyric Square, London, United Kingdom, W6 0NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnall Farrar, 1 Lyric Square, Hammersmith, United Kingdom, W6 0NB

Director23 December 2022Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director15 October 2014Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director06 January 2015Active
91, Wimpole Street, London, United Kingdom, W1G 0EF

Director18 May 2015Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director15 October 2014Active
Keepers Cottage, Lower Whitehill, Overton, Basingstoke, England, RG25 3BY

Director09 February 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Capital

Capital return purchase own shares.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.