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..
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 | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Inner Park Road, Wimbledon Common, London, SW19 6DA | Secretary | - | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 13 January 2012 | Active |
Smyth Barkham Llp, 1 Mitre Court Buildings, Inner Temple, London, United Kingdom, EC4Y 7BS | Director | 29 November 2017 | Active |
28 Booth Drive, Finchampstead, RG40 4HL | Director | 16 August 2000 | Active |
Ramsbury Manor, Ramsbury, SN8 2RG | Director | 28 January 1998 | Active |
Church Cottage, Rotherwick, RG27 9BG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.