UKBizDB.co.uk

FARM STREET HOLDINGS LIMITED

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

This company is commonly known as Farm Street Holdings Limited. The company was founded 68 years ago and was given the registration number 00554193. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FARM STREET HOLDINGS LIMITED
Company Number:00554193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Inner Park Road, Wimbledon Common, London, SW19 6DA

Secretary-Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director13 January 2012Active
Smyth Barkham Llp, 1 Mitre Court Buildings, Inner Temple, London, United Kingdom, EC4Y 7BS

Director29 November 2017Active
28 Booth Drive, Finchampstead, RG40 4HL

Director16 August 2000Active
Ramsbury Manor, Ramsbury, SN8 2RG

Director28 January 1998Active
Church Cottage, Rotherwick, RG27 9BG

Director-Active

People with Significant Control

Mrs Diana Mary Rawstron
Notified on:26 June 2017
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Smyth Barkham Llp, 1 Mitre Court Buildings, London, United Kingdom, EC4Y 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ajay Kumar Kakkar
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Gordon Perry
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-08-05Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.