Company NameFarrow Design Limited
DirectorMark Farrow
Company StatusActive
Company Number03061417
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Previous NameMark Farrow Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Farrow
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Secretary NameJo Farrow
StatusCurrent
Appointed01 June 1997(2 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameL P & P Management Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address1-6 Clay Street
London
W1U 6DA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.farrowdesign.com

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mark Farrow
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,532
Cash£17,258
Current Liabilities£81,007

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

25 August 2004Delivered 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 1996Delivered 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

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
2 June 2022Change of details for Mr Mark Farrow as a person with significant control on 1 June 2022 (2 pages)
16 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Director's details changed for Mark Farrow on 1 May 2014 (2 pages)
31 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Secretary's details changed for Jo Farrow on 1 May 2014 (1 page)
31 May 2014Secretary's details changed for Jo Farrow on 1 May 2014 (1 page)
31 May 2014Director's details changed for Mark Farrow on 1 May 2014 (2 pages)
31 May 2014Secretary's details changed for Jo Farrow on 1 May 2014 (1 page)
31 May 2014Director's details changed for Mark Farrow on 1 May 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
4 July 2010Director's details changed for Mark Farrow on 25 May 2010 (2 pages)
4 July 2010Director's details changed for Mark Farrow on 25 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Return made up to 25/05/08; full list of members (3 pages)
12 August 2008Return made up to 25/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 25/05/07; no change of members (6 pages)
13 June 2007Return made up to 25/05/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2006Registered office changed on 19/05/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
19 May 2006Registered office changed on 19/05/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2005Return made up to 25/05/05; full list of members (6 pages)
8 June 2005Return made up to 25/05/05; full list of members (6 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
17 January 2005Total exemption small company accounts made up to 31 May 2003 (13 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2003 (13 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 25/05/04; full list of members (6 pages)
15 June 2004Return made up to 25/05/04; full list of members (6 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 January 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 November 2001Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page)
14 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 November 2001Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page)
7 August 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
16 July 1998Full accounts made up to 31 May 1997 (12 pages)
16 July 1998Full accounts made up to 31 May 1997 (12 pages)
21 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
11 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Company name changed mark farrow design LIMITED\certificate issued on 16/04/97 (2 pages)
15 April 1997Company name changed mark farrow design LIMITED\certificate issued on 16/04/97 (2 pages)
9 April 1997Full accounts made up to 31 May 1996 (11 pages)
9 April 1997Full accounts made up to 31 May 1996 (11 pages)
15 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
2 October 1995Accounting reference date notified as 31/05 (1 page)
2 October 1995Accounting reference date notified as 31/05 (1 page)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 1995Incorporation (18 pages)
25 May 1995Incorporation (18 pages)