This company is commonly known as Farmwood Investments Limited. The company was founded 63 years ago and was given the registration number 00690491. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FARMWOOD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00690491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Princes Park Avenue, London, NW11 0JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Princes Park Avenue, London, United Kingdom, NW11 0JP | Corporate Secretary | 03 September 2012 | Active |
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Director | 01 April 2015 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Director | 23 July 1999 | Active |
121, Princes Park Avenue, London, England, NW11 0JS | Director | 21 August 2017 | Active |
25 Moresby Road, London, E5 9LE | Secretary | - | Active |
119 Princes Park Avenue, London, NW11 0JS | Secretary | 01 June 1999 | Active |
29 Fountayne Road, London, N16 7EA | Director | - | Active |
29 Fountayne Road, London, N16 7EA | Director | - | Active |
28 Jessam Avenue, London, E5 9DU | Director | - | Active |
28 Jessam Avenue, London, E5 9DU | Director | - | Active |
6, Princes Park Avenue, London, United Kingdom, NW11 0JP | Director | 26 May 2015 | Active |
42 Darenth Road, Hackney, London, N16 6EJ | Director | 01 January 1994 | Active |
42 Darenth Road, London, N16 6EJ | Director | - | Active |
25 Moresby Road, London, E5 9LE | Director | 01 January 1994 | Active |
162 Osbaldeston Road, London, N16 6NJ | Director | - | Active |
35 Moundfield Road, London, N16 6DT | Director | - | Active |
25 Moresby Road, London, E5 9LE | Director | - | Active |
17 Fountayne Road, London, N16 7EA | Director | - | Active |
25 Moresby Road, London, E5 9LE | Director | - | Active |
17 Fountayne Road, London, N16 7EA | Director | - | Active |
35 Moundfield Road, London, N16 6DT | Director | - | Active |
74 Filey Avenue, London, N16 6JJ | Director | - | Active |
25 Moresby Road, Upper Clapton, London, E5 9LE | Director | 01 January 1994 | Active |
74 Filey Avenue, London, N16 6JJ | Director | - | Active |
162, Osbaldeston Road, London, N16 6NJ | Director | - | Active |
8, Raeburn Close, London, United Kingdom, NW11 6UG | Director | 23 July 1999 | Active |
119 Princes Park Avenue, London, NW11 0JS | Director | 01 June 1999 | Active |
119 Princes Park Avenue, London, NW11 0JS | Director | 01 June 1999 | Active |
7 Highfield Gardens, London, NW11 9HD | Director | 13 January 1993 | Active |
25 Moresby Road, Upper Clapton, London, E5 9LE | Director | 01 January 1994 | Active |
22 Moresby Road, London, E5 9LF | Director | - | Active |
Farmwood Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 121 Princes Park Avenue, London, United Kingdom, NW11 0JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Capital | Legacy. | Download |
2021-02-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-08 | Insolvency | Legacy. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-29 | Incorporation | Memorandum articles. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-29 | Incorporation | Memorandum articles. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.