UKBizDB.co.uk

FARMWOOD LIMITED

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

This company is commonly known as Farmwood Limited. The company was founded 11 years ago and was given the registration number 08395168. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FARMWOOD LIMITED
Company Number:08395168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director21 August 2017Active
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director24 March 2015Active
121, Princes Park Avenue, London, England, NW11 0JS

Director21 August 2017Active
54-56, Euston Street, London, United Kingdom, NW1 2ES

Director08 February 2013Active
54-56, Euston Street, London, England, NW1 2ES

Director31 January 2014Active

People with Significant Control

Mrs Anna Schimmel
Notified on:04 April 2017
Status:Active
Date of birth:May 1939
Nationality:Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Harry Chaim Schimmel
Notified on:04 April 2017
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Harry Chaim Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-04-13Capital

Capital variation of rights attached to shares.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.