Company NameThe Farnsworth Group Limited
DirectorDror Pasher
Company StatusActive
Company Number02014682
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Previous NameFarnsworth Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(12 years, 10 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
Appointed22 March 2004(17 years, 11 months after company formation)
Appointment Duration20 years, 1 month
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
Appointed28 April 1986(same day as company formation)
RoleProperty Developer
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameJulia Henton
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleSecretary
Correspondence Address26 South Way
North Harrow
Harrow
Middlesex
HA2 6EP
Secretary NameChristine Warren
NationalityBritish
StatusResigned
Appointed24 January 1995(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address10 Scotia Works
Vale Road
London
N4 1PZ
Director NameLena Leader
Date of BirthMarch 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(12 years, 10 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(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2003)
RoleSecretary
Correspondence Address15 Manor Road
London
SW20 9AE
Secretary NameLeena Leader
NationalityBritish
StatusResigned
Appointed15 June 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR

Contact

Telephone020 74998575
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

100k at £1Farnsworth Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts24 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

20 June 1986Delivered 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

Filing History

12 January 2024Director's details changed for Mr Dror Pasher on 12 January 2024 (2 pages)
22 May 2023Accounts for a dormant company made up to 24 August 2022 (2 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 April 2022Change of details for The Farnsworth Company Limited as a person with significant control on 1 October 2021 (2 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 October 2021Secretary's details changed for Mrs Waheena Wingham on 28 September 2021 (1 page)
5 October 2021Director's details changed for Mr Dror Pasher on 28 September 2021 (2 pages)
5 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 5 October 2021 (1 page)
4 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 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)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 April 2018Secretary's details changed for Mrs Waheena Wingham on 10 April 2018 (1 page)
6 April 2018Director's details changed for Mr Dror Pasher on 31 March 2018 (2 pages)
6 April 2018Secretary's details changed for Mrs Waheena Wingham on 31 March 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (7 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)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 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 100,000
(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 100,000
(4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (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 100,000
(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 100,000
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (5 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)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (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)
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)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 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)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 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)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 November 2009Director's details changed for Dror Pasher on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Dror Pasher on 11 November 2009 (2 pages)
10 November 2009Director's details changed for Dror Pasher on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Dror Pasher on 10 November 2009 (2 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Secretary's change of particulars / waheena wingham / 31/08/2008 (1 page)
8 May 2009Secretary's change of particulars / waheena wingham / 31/08/2008 (1 page)
1 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
29 April 2008Return made up to 31/03/08; no change of members (6 pages)
29 April 2008Return made up to 31/03/08; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (5 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 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (6 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)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (4 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)
30 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
5 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
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 (8 pages)
3 March 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
3 March 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
6 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
6 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
6 November 2001Company name changed farnsworth developments LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed farnsworth developments LIMITED\certificate issued on 06/11/01 (2 pages)
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)
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)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
11 January 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
25 November 1999Full accounts made up to 31 August 1998 (2 pages)
25 November 1999Full accounts made up to 31 August 1999 (1 page)
25 November 1999Full accounts made up to 31 August 1999 (1 page)
25 November 1999Full accounts made up to 31 August 1998 (2 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 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)
26 January 1998Full accounts made up to 31 August 1996 (1 page)
26 January 1998Full accounts made up to 31 August 1996 (1 page)
26 January 1998Full accounts made up to 31 August 1997 (1 page)
26 January 1998Full accounts made up to 31 August 1997 (1 page)
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)
14 July 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
14 July 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
2 July 1996Full accounts made up to 31 March 1995 (1 page)
2 July 1996Full accounts made up to 31 March 1995 (1 page)
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 mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)