Company NameFarncray Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number01366350
CategoryPrivate Limited Company
Incorporation Date4 May 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Ebrahim Kanji Mithani
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 July 2002)
RoleManager
Correspondence Address54 Oakley Park
Bexley
Kent
DA5 3EQ
Director NameMr Azim Ebrahim Mithani
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
Kent
BR6 0NQ
Director NameMr Nazmuddin Ebrahim Mithani
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Street
Orpington
Kent
BR6 0NQ
Director NameMr Sadrudin Ebrahim Mithani
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
Kent
BR6 0NQ
Secretary NameMr Nazmuddin Ebrahim Mithani
NationalityBritish
StatusResigned
Appointed03 December 1991(13 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Street
Orpington
Kent
BR6 0NQ
Director NameMr Azim Ebrahim Mithani
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
BR6 0NQ
Director NameMr Nazmuddin Ebrahim Mithani
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
BR6 0NQ
Director NameMr Sadrudin Ebrahim Mithani
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
BR6 0NQ
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
BR6 0NQ
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address330 High Street
Orpington
BR6 0NQ
Secretary NameMr Nazmuddin Ebrahim Mithani
StatusResigned
Appointed05 September 2020(42 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 September 2020)
RoleCompany Director
Correspondence Address330 High Street
Orpington
BR6 0NQ

Contact

Telephone01689 831113
Telephone regionOrpington

Location

Registered Address54 The Mall The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1A.e. Mithani
5.00%
Ordinary
2.5k at £1S.e. Mithani
5.00%
Ordinary
12.5k at £1Miss Munira E. Mithani
25.00%
Ordinary
12.5k at £1N.e. Mithani
25.00%
Ordinary
10k at £1Mrs N. Mithani
20.00%
Ordinary
10k at £1Mrs S. Mithani
20.00%
Ordinary

Financials

Year2014
Net Worth£682,648
Cash£172,602
Current Liabilities£145,348

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 330 high street, orpington, kent with title registration number SGL326884.
Outstanding
29 January 2002Delivered on: 4 February 2002
Persons entitled: Barclays 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: 17 high street crayford and garage 1 and shed london borough of bexley. T/n SGL445074.
Outstanding
15 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays 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: 330 high street orpington l/b of bromley t/no SGL326884.
Outstanding
22 March 1991Delivered on: 3 April 1991
Persons entitled: Barclays 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: 332 and 334 high st. Orpington kent t/n sgl 485205.
Outstanding
25 November 1988Delivered on: 6 December 1988
Satisfied on: 21 February 2002
Persons entitled: Republic National Bank of New York.

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money in any account with the bank of its affiliates or property or documents held by the bank.
Fully Satisfied
24 September 1985Delivered on: 25 September 1985
Satisfied on: 21 February 2002
Persons entitled: Lloyds 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: 17 high street crayford london borough of bexley.
Fully Satisfied
1 July 1981Delivered on: 20 July 1981
Satisfied on: 21 February 2002
Persons entitled: Lloyds 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: F/H 330 high street orpington kent.
Fully Satisfied
31 December 1979Delivered on: 11 January 1980
Satisfied on: 21 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
23 September 2020Appointment of Mrs Benedicta Osei-Bonsu as a director on 22 September 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Nazmuddin Ebrahim Mithani as a director on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Sadrudin Ebrahim Mithani as a director on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Daniel Osei-Bonsu as a director on 22 September 2020 (2 pages)
22 September 2020Notification of Daniel Osei-Bonsu as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from 330 High Street Orpington BR6 0NQ England to 54 the Mall the Stratford Centre London E15 1XE on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Nazmuddin Ebrahim Mithani as a secretary on 22 September 2020 (1 page)
22 September 2020Cessation of Azim Ebrahim Mithani as a person with significant control on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Azim Ebrahim Mithani as a director on 22 September 2020 (1 page)
22 September 2020Cessation of Sadrudin Ebrahim Mithani as a person with significant control on 22 September 2020 (1 page)
10 September 2020Notification of Azim Ebrahim Mithani as a person with significant control on 5 September 2020 (2 pages)
10 September 2020Appointment of Mr Sadrudin Ebrahim Mithani as a director on 5 September 2020 (2 pages)
10 September 2020Appointment of Mr Nazmuddin Ebrahim Mithani as a secretary on 5 September 2020 (2 pages)
10 September 2020Termination of appointment of Benedicta Osei-Bonsu as a director on 5 September 2020 (1 page)
10 September 2020Notification of Sadrudin Ebrahim Mithani as a person with significant control on 5 September 2020 (2 pages)
10 September 2020Appointment of Mr Azim Ebrahim Mithani as a director on 5 September 2020 (2 pages)
10 September 2020Appointment of Mr Nazmuddin Ebrahim Mithani as a director on 5 September 2020 (2 pages)
10 September 2020Cessation of Daniel Osei-Bonsu as a person with significant control on 5 September 2020 (1 page)
10 September 2020Registered office address changed from 54 the Mall the Stratford Centre London E15 1XE England to 330 High Street Orpington BR6 0NQ on 10 September 2020 (1 page)
10 September 2020Termination of appointment of Daniel Osei-Bonsu as a director on 5 September 2020 (1 page)
8 September 2020Registered office address changed from 330 High Street Orpington Kent BR6 0NQ to 54 the Mall the Stratford Centre London E15 1XE on 8 September 2020 (1 page)
8 September 2020Termination of appointment of Azim Ebrahim Mithani as a director on 5 September 2020 (1 page)
8 September 2020Termination of appointment of Nazmuddin Ebrahim Mithani as a secretary on 5 September 2020 (1 page)
8 September 2020Notification of Daniel Osei-Bonsu as a person with significant control on 5 September 2020 (2 pages)
8 September 2020Termination of appointment of Nazmuddin Ebrahim Mithani as a director on 5 September 2020 (1 page)
8 September 2020Cessation of Azim Ebrahim Mithani as a person with significant control on 5 September 2020 (1 page)
8 September 2020Appointment of Mrs Benedicta Osei-Bonsu as a director on 5 September 2020 (2 pages)
8 September 2020Appointment of Mr Daniel Osei-Bonsu as a director on 5 September 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
8 September 2020Termination of appointment of Sadrudin Ebrahim Mithani as a director on 5 September 2020 (1 page)
8 September 2020Cessation of Sadrudin Ebrahim Mithani as a person with significant control on 5 September 2020 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 February 2020Satisfaction of charge 6 in full (1 page)
10 February 2020Satisfaction of charge 5 in full (1 page)
10 February 2020Satisfaction of charge 7 in full (1 page)
27 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(5 pages)
26 November 2013Director's details changed for Mr Sadrudin Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Azim Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (1 page)
26 November 2013Secretary's details changed for Mr Nazmuddin Ebrahim Mithani on 23 November 2013 (1 page)
26 November 2013Director's details changed for Mr Sadrudin Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Azim Ebrahim Mithani on 23 November 2013 (2 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nazmuddin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Sadrudin Ebrahim Mithani on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Mr Azim Ebrahim Mithani on 3 December 2009 (2 pages)
23 January 2009Return made up to 23/11/08; full list of members (5 pages)
23 January 2009Return made up to 23/11/08; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Return made up to 23/11/07; full list of members (4 pages)
22 January 2008Return made up to 23/11/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Return made up to 23/11/06; full list of members (4 pages)
12 February 2007Return made up to 23/11/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 November 2005Return made up to 23/11/05; full list of members (4 pages)
29 November 2005Return made up to 23/11/05; full list of members (4 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2004Return made up to 23/11/04; full list of members (9 pages)
26 November 2004Return made up to 23/11/04; full list of members (9 pages)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2003Return made up to 23/11/03; full list of members (9 pages)
12 November 2003Return made up to 23/11/03; full list of members (9 pages)
5 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Particulars of mortgage/charge (3 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 November 2001Return made up to 23/11/01; full list of members (9 pages)
16 November 2001Return made up to 23/11/01; full list of members (9 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 January 2001Return made up to 23/11/00; full list of members (8 pages)
31 January 2001Return made up to 23/11/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 January 1999Return made up to 23/11/98; full list of members (6 pages)
4 January 1999Return made up to 23/11/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 December 1997Return made up to 23/11/97; no change of members (4 pages)
2 December 1997Return made up to 23/11/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 December 1996Return made up to 23/11/96; no change of members (4 pages)
5 December 1996Return made up to 23/11/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 November 1995Return made up to 23/11/95; full list of members (6 pages)
29 November 1995Return made up to 23/11/95; full list of members (6 pages)
18 November 1986Return made up to 27/10/86; full list of members (6 pages)
30 January 1985Annual return made up to 18/01/85 (6 pages)
5 May 1984Annual return made up to 19/01/84 (6 pages)
4 May 1978Incorporation (13 pages)
4 May 1978Incorporation (13 pages)