19-21 Crawford Street
London
W1H 1PJ
Secretary Name | Jo Farrow |
---|---|
Status | Current |
Appointed | 01 June 1997(2 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | L P & P Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.farrowdesign.com |
---|
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mark Farrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,532 |
Cash | £17,258 |
Current Liabilities | £81,007 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
25 August 2004 | Delivered on: 1 September 2004 Satisfied on: 26 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 March 1996 | Delivered on: 22 March 1996 Satisfied on: 26 March 2015 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
2 June 2022 | Change of details for Mr Mark Farrow as a person with significant control on 1 June 2022 (2 pages) |
16 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Mark Farrow on 1 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Secretary's details changed for Jo Farrow on 1 May 2014 (1 page) |
31 May 2014 | Secretary's details changed for Jo Farrow on 1 May 2014 (1 page) |
31 May 2014 | Director's details changed for Mark Farrow on 1 May 2014 (2 pages) |
31 May 2014 | Secretary's details changed for Jo Farrow on 1 May 2014 (1 page) |
31 May 2014 | Director's details changed for Mark Farrow on 1 May 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
4 July 2010 | Director's details changed for Mark Farrow on 25 May 2010 (2 pages) |
4 July 2010 | Director's details changed for Mark Farrow on 25 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Return made up to 25/05/06; full list of members
|
9 June 2006 | Return made up to 25/05/06; full list of members
|
19 May 2006 | Registered office changed on 19/05/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2003 (13 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2003 (13 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 January 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members
|
31 May 2003 | Return made up to 25/05/03; full list of members
|
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page) |
14 November 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page) |
7 August 2001 | Return made up to 25/05/01; full list of members
|
7 August 2001 | Return made up to 25/05/01; full list of members
|
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 July 1999 | Return made up to 25/05/99; full list of members
|
5 July 1999 | Return made up to 25/05/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
16 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
16 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
21 May 1998 | Return made up to 25/05/98; full list of members
|
21 May 1998 | Return made up to 25/05/98; full list of members
|
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 25/05/97; full list of members
|
11 June 1997 | Return made up to 25/05/97; full list of members
|
15 April 1997 | Company name changed mark farrow design LIMITED\certificate issued on 16/04/97 (2 pages) |
15 April 1997 | Company name changed mark farrow design LIMITED\certificate issued on 16/04/97 (2 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
15 July 1996 | Return made up to 25/05/96; full list of members
|
15 July 1996 | Return made up to 25/05/96; full list of members
|
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Accounting reference date notified as 31/05 (1 page) |
2 October 1995 | Accounting reference date notified as 31/05 (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 1995 | Incorporation (18 pages) |
25 May 1995 | Incorporation (18 pages) |