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.
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 | : |
|
Registered Address | : | 121 Princes Park Avenue, London, United Kingdom, NW11 0JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121 Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 21 August 2017 | Active |
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Director | 24 March 2015 | Active |
121, Princes Park Avenue, London, England, NW11 0JS | Director | 21 August 2017 | Active |
54-56, Euston Street, London, United Kingdom, NW1 2ES | Director | 08 February 2013 | Active |
54-56, Euston Street, London, England, NW1 2ES | Director | 31 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Incorporation | Memorandum articles. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-13 | Capital | Capital name of class of shares. | Download |
2022-04-13 | Capital | Capital variation of rights attached to shares. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.