Company NameFarntron Limited
DirectorHitesh Jayantilal Patel
Company StatusActive
Company Number03340854
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hitesh Jayantilal Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 week after company formation)
Appointment Duration27 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address25 Poole Road
London
E9 7AE
Secretary NameMrs Hasmita Hitesh Patel
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 week after company formation)
Appointment Duration27 years
RoleSales Assistant
Correspondence Address25 Poole Road
Hackney
London
E9 7AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Amin Patel And Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hitesh Jayantibhai Patel
50.00%
Ordinary
50 at £1Mrs Hasmita Hitesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£242,735
Cash£127,082
Current Liabilities£4,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

1 June 2001Delivered on: 7 June 2001
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: Freehold property k/a 34 worland road stratford t/n EGL249227. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 December 1998Delivered on: 11 January 1999
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: F/H property k/a 116 little ilford lane manor park london t/n P60746. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Hitesh Jayantibhai Patel on 26 March 2010 (2 pages)
15 April 2010Director's details changed for Hitesh Jayantibhai Patel on 26 March 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 26/03/08; full list of members (3 pages)
14 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 26/03/07; full list of members (2 pages)
16 May 2007Return made up to 26/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 26/03/06; full list of members (2 pages)
5 April 2006Return made up to 26/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 26/03/05; full list of members (6 pages)
30 March 2005Return made up to 26/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 26/03/04; full list of members (6 pages)
18 March 2004Return made up to 26/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 June 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(6 pages)
8 June 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 26/03/02; full list of members (6 pages)
28 May 2002Return made up to 26/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 26/03/00; full list of members (6 pages)
17 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 26/03/99; no change of members (4 pages)
22 April 1999Return made up to 26/03/99; no change of members (4 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
30 April 1998Return made up to 26/03/98; full list of members (6 pages)
30 April 1998Return made up to 26/03/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 April 1997Registered office changed on 22/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (17 pages)
26 March 1997Incorporation (17 pages)