Company NameFarmann Limited
DirectorRichard James Kirch
Company StatusLiquidation
Company Number01754491
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard James Kirch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(25 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tamarisk Way
East Preston
West Sussex
BN16 2TE
Secretary NameRichard James Kirch
StatusCurrent
Appointed16 January 2012(28 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address29 Tamarisk Way
East Preston
Sussex
BN16 2TE
Director NamePeter Norman Kirch
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years after company formation)
Appointment Duration17 years (resigned 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChannel View 31 Costal Road
West Kingston Gorse
East Preston
West Sussex
BN16 1SJ
Director NamePeter Norman Kirch
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years after company formation)
Appointment Duration17 years (resigned 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChannel View 31 Costal Road
West Kingston Gorse
East Preston
West Sussex
BN16 1SJ
Director NameMr Richard James Kirch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years after company formation)
Appointment Duration8 years (resigned 20 September 2000)
RoleAntiquarian
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Secretary NameJean Kirch
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years after company formation)
Appointment Duration17 years (resigned 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Coastal Road
East Preston
West Sussex
BN16 1SJ
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
Channel Isles
JE3 9GH
Director NameJean Kirch
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(26 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Coastal Road
East Preston
West Sussex
BN16 1SJ
Director NameJean Kirch
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(26 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Coastal Road
East Preston
West Sussex
BN16 1SJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£197,856
Net Worth£2,100,426
Cash£1,076,995
Current Liabilities£303,010

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 October 2016 (overdue)

Filing History

5 October 2017Liquidators' statement of receipts and payments to 17 June 2017 (17 pages)
26 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (15 pages)
24 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (13 pages)
24 August 2015Liquidators statement of receipts and payments to 17 June 2015 (13 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014 (2 pages)
18 June 2014Declaration of solvency (3 pages)
8 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Termination of appointment of Jean Kirch as a director (1 page)
10 February 2012Termination of appointment of David Kirch as a director (1 page)
10 February 2012Appointment of Richard James Kirch as a secretary (2 pages)
10 February 2012Termination of appointment of Peter Kirch as a director (1 page)
10 February 2012Termination of appointment of Jean Kirch as a director (1 page)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2011Termination of director (1 page)
28 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 May 2011Appointment of Jean Kirch as a director (2 pages)
5 May 2011Appointment of Peter Norman Kirch as a director (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
4 March 2010Termination of appointment of Peter Kirch as a director (1 page)
4 March 2010Appointment of David Roderick Kirch as a director (2 pages)
4 March 2010Termination of appointment of Jean Kirch as a director (1 page)
4 March 2010Termination of appointment of Jean Kirch as a secretary (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
1 October 2009Director's change of particulars / richard kirch / 01/09/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 61 chandos place london WC2N 4HG (1 page)
24 April 2009Director's change of particulars / richard kirch / 04/11/2008 (1 page)
11 December 2008Director appointed richard james kirch (3 pages)
1 November 2008Director and secretary's change of particulars / jean kirch / 01/01/2000 (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 October 2008Return made up to 20/09/08; full list of members (5 pages)
14 July 2008Director and secretary's change of particulars / jean kirch / 01/01/2008 (1 page)
14 July 2008Director's change of particulars / peter kirch / 01/01/2008 (1 page)
6 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 November 2007Return made up to 20/09/07; full list of members (5 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
12 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
26 September 2005Return made up to 20/09/05; full list of members (5 pages)
12 October 2004Return made up to 20/09/04; full list of members (5 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 December 2003Director's particulars changed (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Return made up to 20/09/03; full list of members (5 pages)
19 November 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2002Return made up to 20/09/02; full list of members (5 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
5 October 2001Return made up to 20/09/01; full list of members (5 pages)
27 April 2001Particulars of mortgage/charge (5 pages)
26 January 2001Return made up to 20/09/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Director resigned (1 page)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1998Return made up to 20/09/98; full list of members (7 pages)
12 October 1997Return made up to 20/09/97; full list of members (7 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Director's particulars changed (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1996Return made up to 20/09/96; full list of members (7 pages)
9 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 March 1996Secretary's particulars changed;director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Return made up to 20/09/95; full list of members (16 pages)
20 September 1983Incorporation (16 pages)