Company NameFarnsworth Company Limited(The)
DirectorDror Pasher
Company StatusActive
Company Number01273645
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)
Previous NamesTenega United Company Limited and Tenega Trading Company Limited

Business Activity

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

Directors

Director NameMr Dror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(22 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMrs Waheena Wingham
NationalityBritish
StatusCurrent
Appointed12 November 2002(26 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameLewis Isadore Leader
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Michael Leader
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address1245 Arbor Vista Drive
30329 Atlanta
Foreign
Georgia
Secretary NameJulia Henton
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26 South Way
North Harrow
Harrow
Middlesex
HA2 6EP
Secretary NameChristine Warren
NationalityBritish
StatusResigned
Appointed31 October 1994(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address10 Vale Road
London
N4 1PZ
Director NameLena Leader
Date of BirthMarch 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameJeanne Marie Devilliers
NationalityBritish
StatusResigned
Appointed15 February 2000(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2003)
RoleSecretary
Correspondence Address15 Manor Road
London
SW20 9AE
Secretary NameLena Leader
NationalityAmerican
StatusResigned
Appointed15 June 2001(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR

Contact

Telephone020 76283478
Telephone regionLondon

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Mr Dror Pasher
75.00%
Ordinary
25 at £1Mrs Limor Tabbouche
25.00%
Ordinary

Financials

Year2014
Net Worth£111,494
Cash£366,429
Current Liabilities£288,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 December 2003Delivered on: 17 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1992Delivered on: 17 January 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: L/H property known as part first floor office premises eldon house 2/3 eldon street,london EC2 and/or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
12 January 2024Change of details for Mr Dror Pasher as a person with significant control on 12 January 2024 (2 pages)
12 January 2024Director's details changed for Mr Dror Pasher on 12 January 2024 (2 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 October 2021Change of details for Mr Dror Pasher as a person with significant control on 28 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Dror Pasher on 28 September 2021 (2 pages)
4 October 2021Secretary's details changed for Mrs Waheena Wingham on 28 September 2021 (1 page)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
1 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 April 2021Change of details for Mr Dror Pasher as a person with significant control on 31 March 2021 (2 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 April 2021Director's details changed for Mr Dror Pasher on 31 March 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 September 2018Director's details changed for Mr Dror Pasher on 10 September 2018 (2 pages)
10 September 2018Change of details for Mr Dror Pasher as a person with significant control on 10 September 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Secretary's details changed for Mrs Waheena Wingham on 10 April 2018 (1 page)
6 April 2018Change of details for Mr Dror Pasher as a person with significant control on 31 March 2018 (2 pages)
6 April 2018Secretary's details changed for Mrs Waheena Wingham on 31 March 2018 (1 page)
6 April 2018Director's details changed for Mr Dror Pasher on 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 April 2012Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 April 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Dror Pasher on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Dror Pasher on 10 November 2009 (2 pages)
22 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Director's change of particulars / dror pasher / 20/05/2009 (2 pages)
21 May 2009Director's change of particulars / dror pasher / 20/05/2009 (2 pages)
21 May 2009Secretary's change of particulars / waheena wingham / 20/05/2009 (2 pages)
21 May 2009Secretary's change of particulars / waheena wingham / 20/05/2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
12 May 2008Return made up to 31/03/08; no change of members (6 pages)
12 May 2008Return made up to 31/03/08; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
30 November 2005Return made up to 31/03/05; full list of members; amend (6 pages)
30 November 2005Return made up to 31/03/05; full list of members; amend (6 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
21 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
29 March 2004Return made up to 31/03/04; full list of members (8 pages)
29 March 2004Return made up to 31/03/04; full list of members (8 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
5 September 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
5 September 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 April 2003Secretary resigned (1 page)
10 March 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
6 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(8 pages)
6 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(8 pages)
2 January 2002Accounts for a small company made up to 31 August 2000 (6 pages)
2 January 2002Accounts for a small company made up to 31 August 2000 (6 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
6 September 2001Return made up to 31/03/01; full list of members (7 pages)
6 September 2001Return made up to 31/03/01; full list of members (7 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
18 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 July 2000Return made up to 31/03/00; full list of members (7 pages)
17 July 2000Return made up to 31/03/00; full list of members (7 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
8 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
12 August 1998Return made up to 31/03/98; no change of members (4 pages)
12 August 1998Return made up to 31/03/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1996 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1996 (7 pages)
20 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
20 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
19 May 1997Return made up to 31/03/97; no change of members (4 pages)
19 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1994 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1994 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 June 1996Return made up to 31/03/96; full list of members (6 pages)
13 June 1996Return made up to 31/03/96; full list of members (6 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 December 1994Secretary resigned;new secretary appointed (2 pages)
21 December 1994Secretary resigned;new secretary appointed (2 pages)
20 April 1993Return made up to 31/03/93; full list of members (6 pages)
20 April 1993Return made up to 31/03/93; full list of members (6 pages)
3 April 1992Return made up to 31/03/92; no change of members (4 pages)
3 April 1992Return made up to 31/03/92; no change of members (4 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 December 1991Secretary resigned;new secretary appointed (2 pages)
17 December 1991Secretary resigned;new secretary appointed (2 pages)
4 May 1990Return made up to 23/04/90; full list of members (4 pages)
4 May 1990Return made up to 23/04/90; full list of members (4 pages)
2 February 1990Return made up to 30/09/89; full list of members (4 pages)
2 February 1990Return made up to 30/09/89; full list of members (4 pages)
10 August 1987Return made up to 17/03/87; full list of members (4 pages)
10 August 1987Return made up to 17/03/87; full list of members (4 pages)
9 November 1979Company name changed\certificate issued on 09/11/79 (2 pages)
9 November 1979Company name changed\certificate issued on 09/11/79 (2 pages)
21 December 1976Company name changed\certificate issued on 21/12/76 (2 pages)
21 December 1976Company name changed\certificate issued on 21/12/76 (2 pages)
17 August 1976Incorporation (19 pages)
17 August 1976Incorporation (19 pages)