Company NameMichael Farrar & Company Limited
DirectorMichael Maurice Farah
Company StatusActive
Company Number01301579
CategoryPrivate Limited Company
Incorporation Date8 March 1977(47 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Maurice Farah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(26 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameMichael Maurice Farah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2001)
RoleExport Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Secretary NamePatricia Anne Weller
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2001)
RoleCompany Director
Correspondence Address83 Walsingham Gardens
Stoneleigh
Epsom
Surrey
KT19 0LT
Director NameRita Chantreau
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2001(23 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 September 2013)
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed14 February 2001(23 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 September 2013)
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF

Location

Registered AddressPegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Tiger Trust
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,500
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,500
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,500
(3 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,500
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,500
(3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,500
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Termination of appointment of M W Douglas and Company Limited as a secretary (1 page)
13 September 2013Termination of appointment of Douglas Nominees Limited as a director (1 page)
13 September 2013Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 13 September 2013 (1 page)
13 September 2013Termination of appointment of Douglas Nominees Limited as a director (1 page)
13 September 2013Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 13 September 2013 (1 page)
13 September 2013Termination of appointment of M W Douglas and Company Limited as a secretary (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Director's details changed for Michael Maurice Farah on 1 February 2012 (2 pages)
22 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Michael Maurice Farah on 1 February 2012 (2 pages)
22 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Michael Maurice Farah on 1 February 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Director's details changed for Michael Maurice Farah on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for M W Douglas and Company Limited on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Douglas Nominees Limited on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for M W Douglas and Company Limited on 31 December 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Director's details changed for Michael Maurice Farah on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Douglas Nominees Limited on 31 December 2009 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 April 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 July 2008Return made up to 31/12/07; full list of members (3 pages)
10 July 2008Return made up to 31/12/07; full list of members (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005Return made up to 31/12/04; full list of members (3 pages)
25 May 2005Return made up to 31/12/04; full list of members (3 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: unit 7,kingston house estate portsmouth road thames ditton surrey KT6 5QG (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: unit 7,kingston house estate portsmouth road thames ditton surrey KT6 5QG (2 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 February 1998Return made up to 31/12/97; no change of members (5 pages)
20 February 1998Return made up to 31/12/97; no change of members (5 pages)
12 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 April 1997Return made up to 31/12/96; full list of members (7 pages)
8 April 1997Return made up to 31/12/96; full list of members (7 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 March 1977Incorporation (14 pages)
8 March 1977Incorporation (14 pages)