Company NameFarlind Investments Limited
DirectorsBarbara Lauranne Joel and Linda Jeanne Silverman
Company StatusActive
Company Number00797702
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Linda Jeanne Silverman
NationalityBritish
StatusCurrent
Appointed29 March 1991(27 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harman Drive
London
NW2 2ED
Director NameMs Barbara Lauranne Joel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2006(42 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Sefton Street
London
SW15 1LZ
Director NameMrs Linda Jeanne Silverman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2006(42 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Harman Drive
London
NW2 2ED
Director NameMr Leslie Joel
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(27 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address71 Boydell Court
London
NW8 6NG

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.4k at £1Barbara Lauranne Joel
47.30%
Ordinary
2.4k at £1Linda Jeanne Silverman
47.30%
Ordinary
135 at £1Laura Joelle Silverman
2.70%
Ordinary
135 at £1Nicki Joelle Witkin
2.70%
Ordinary

Financials

Year2014
Net Worth£1,799,922
Cash£598,893
Current Liabilities£102,508

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

27 July 2001Delivered on: 9 August 2001
Satisfied on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 boydell court st johns wood park london and garage 4 boydell court aforesaid.
Fully Satisfied
18 December 1992Delivered on: 29 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 53 danebury avenue in the l/b of wandsworth and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1968Delivered on: 16 July 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 957 fulham road S.W.6.
Outstanding
21 August 1964Delivered on: 27 August 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 walworth rd, london. S.E.17.
Outstanding
21 August 1964Delivered on: 27 August 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 955 fulham rd, london. S.W. 6.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
5 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
25 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
22 January 2019Amended accounts made up to 5 April 2017 (9 pages)
22 January 2019Amended accounts made up to 5 April 2018 (7 pages)
23 November 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
2 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
4 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
4 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
7 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
7 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(6 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(6 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(6 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(6 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(6 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 May 2010Director's details changed for Barbara Lauranne Joel on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Linda Jeanne Silverman on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Linda Jeanne Silverman on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Barbara Lauranne Joel on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Linda Jeanne Silverman on 1 October 2009 (2 pages)
15 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Barbara Lauranne Joel on 1 October 2009 (2 pages)
15 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 May 2009Return made up to 29/03/09; full list of members (4 pages)
20 May 2009Appointment terminated director leslie joel (1 page)
20 May 2009Appointment terminated director leslie joel (1 page)
20 May 2009Return made up to 29/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2008Return made up to 29/03/08; full list of members (4 pages)
20 May 2008Return made up to 29/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 April 2007Return made up to 29/03/07; full list of members (3 pages)
23 April 2007Return made up to 29/03/07; full list of members (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: 88-90 crawford street london W1H 2BS (1 page)
5 April 2006Registered office changed on 05/04/06 from: 88-90 crawford street london W1H 2BS (1 page)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 July 2005Return made up to 29/03/05; full list of members (3 pages)
5 July 2005Return made up to 29/03/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
13 November 2003Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YR (1 page)
13 November 2003Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YR (1 page)
1 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
1 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
1 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
6 April 2003Return made up to 29/03/03; full list of members (6 pages)
6 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
3 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
3 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
30 August 2000Full accounts made up to 5 April 2000 (8 pages)
30 August 2000Full accounts made up to 5 April 2000 (8 pages)
30 August 2000Full accounts made up to 5 April 2000 (8 pages)
6 April 2000Return made up to 29/03/00; full list of members (7 pages)
6 April 2000Return made up to 29/03/00; full list of members (7 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
1 April 1999Return made up to 29/03/99; full list of members (6 pages)
1 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 June 1998Full accounts made up to 5 April 1998 (8 pages)
22 June 1998Full accounts made up to 5 April 1998 (8 pages)
22 June 1998Full accounts made up to 5 April 1998 (8 pages)
24 February 1998Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
24 February 1998Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
3 July 1997Full accounts made up to 5 April 1997 (10 pages)
3 July 1997Full accounts made up to 5 April 1997 (10 pages)
3 July 1997Full accounts made up to 5 April 1997 (10 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (10 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (10 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (10 pages)
29 March 1996Return made up to 29/03/96; full list of members (6 pages)
29 March 1996Return made up to 29/03/96; full list of members (6 pages)
18 October 1995Registered office changed on 18/10/95 from: kershen fairfax & co chartered accountants walkden house 3-10 melton st euston square london NW1 2EJ (1 page)
18 October 1995Registered office changed on 18/10/95 from: kershen fairfax & co chartered accountants walkden house 3-10 melton st euston square london NW1 2EJ (1 page)
15 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
15 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
15 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
13 August 1964Increase in nominal capital (2 pages)
13 August 1964Increase in nominal capital (2 pages)
23 March 1964Incorporation (17 pages)
23 March 1964Incorporation (17 pages)