54-60 Baker Street
London
W1U 7BU
Secretary Name | Mrs Waheena Wingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Lewis Isadore Leader |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1986(same day as company formation) |
Role | Property Developer |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Julia Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1995) |
Role | Secretary |
Correspondence Address | 26 South Way North Harrow Harrow Middlesex HA2 6EP |
Secretary Name | Christine Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 10 Scotia Works Vale Road London N4 1PZ |
Director Name | Lena Leader |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Jeanne Marie Devilliers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2003) |
Role | Secretary |
Correspondence Address | 15 Manor Road London SW20 9AE |
Secretary Name | Leena Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 233 Shakespeare Tower Barbican London EC2Y 8DR |
Telephone | 020 74998575 |
---|---|
Telephone region | London |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Farnsworth Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 24 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 June 1986 | Delivered on: 7 July 1986 Satisfied on: 19 January 1990 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: 36 wimpole street london W1 title no:- ngl 467154 and the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
12 January 2024 | Director's details changed for Mr Dror Pasher on 12 January 2024 (2 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 24 August 2022 (2 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 April 2022 | Change of details for The Farnsworth Company Limited as a person with significant control on 1 October 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 October 2021 | Secretary's details changed for Mrs Waheena Wingham on 28 September 2021 (1 page) |
5 October 2021 | Director's details changed for Mr Dror Pasher on 28 September 2021 (2 pages) |
5 October 2021 | Registered 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 5 October 2021 (1 page) |
4 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Dror Pasher on 10 September 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 April 2018 | Secretary's details changed for Mrs Waheena Wingham on 10 April 2018 (1 page) |
6 April 2018 | Director's details changed for Mr Dror Pasher on 31 March 2018 (2 pages) |
6 April 2018 | Secretary's details changed for Mrs Waheena Wingham on 31 March 2018 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Dror Pasher on 24 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Waheena Wingham on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Dror Pasher on 28 November 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Waheena Wingham on 5 September 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 November 2009 | Director's details changed for Dror Pasher on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dror Pasher on 11 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dror Pasher on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dror Pasher on 10 November 2009 (2 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / waheena wingham / 31/08/2008 (1 page) |
8 May 2009 | Secretary's change of particulars / waheena wingham / 31/08/2008 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 June 2002 | Return made up to 31/03/02; full list of members
|
6 June 2002 | Return made up to 31/03/02; full list of members
|
6 November 2001 | Company name changed farnsworth developments LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed farnsworth developments LIMITED\certificate issued on 06/11/01 (2 pages) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 31/03/99; full list of members
|
11 January 2000 | Return made up to 31/03/99; full list of members
|
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1999 | Full accounts made up to 31 August 1998 (2 pages) |
25 November 1999 | Full accounts made up to 31 August 1999 (1 page) |
25 November 1999 | Full accounts made up to 31 August 1999 (1 page) |
25 November 1999 | Full accounts made up to 31 August 1998 (2 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
12 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 August 1996 (1 page) |
26 January 1998 | Full accounts made up to 31 August 1996 (1 page) |
26 January 1998 | Full accounts made up to 31 August 1997 (1 page) |
26 January 1998 | Full accounts made up to 31 August 1997 (1 page) |
19 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 July 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
14 July 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
2 July 1996 | Full accounts made up to 31 March 1995 (1 page) |
2 July 1996 | Full accounts made up to 31 March 1995 (1 page) |
13 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |