Chelsea
London
SW10 9QL
Secretary Name | Pradeep Jivan Vara |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Farmers 319 Fulham Road Chelsea London SW10 9QL |
Director Name | Mr Kettan Vara |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmers 319 Fulham Road Chelsea London SW10 9QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | farmerbrothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73510241 |
Telephone region | London |
Registered Address | Farmers 319 Fulham Road Chelsea London SW10 9QL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
98 at £1 | Mr Jivan Trikam Vara 49.00% Ordinary A |
---|---|
50 at £1 | Mr Kettan Jivan Vara 25.00% Ordinary B |
50 at £1 | Mr Manish Jivan Vara 25.00% Ordinary B |
1 at £1 | Mr Kettan Jivan Vara 0.50% Ordinary A |
1 at £1 | Mr Manish Jivan Vara 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £147,129 |
Cash | £117,493 |
Current Liabilities | £144,198 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
5 January 2022 | Change of details for Ketman & Sons Limited as a person with significant control on 5 January 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
6 March 2021 | Termination of appointment of Kettan Vara as a director on 15 February 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
27 January 2020 | Director's details changed for Mr Kettan Vara on 25 March 2019 (2 pages) |
27 January 2020 | Director's details changed for Mr Manish Vara on 19 February 2019 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
5 February 2018 | Change of details for Ketman & Sons Limited as a person with significant control on 10 April 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Memorandum and Articles of Association (6 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Memorandum and Articles of Association (6 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Cancellation of shares. Statement of capital on 10 June 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 10 June 2016
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Director's details changed for Mr Manish Vara on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Manish Vara on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Kettan Vara on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Kettan Vara on 18 February 2015 (2 pages) |
25 January 2015 | Secretary's details changed for Pradeep Jivan Vara on 25 January 2015 (1 page) |
25 January 2015 | Secretary's details changed for Pradeep Jivan Vara on 25 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Farmers 319 Fulham Road Chelsea London SW10 9QL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Farmers 319 Fulham Road Chelsea London SW10 9QL on 30 September 2014 (1 page) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Registered office address changed from Farmers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Manish Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Farmers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Kettan Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Manish Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Kettan Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Manish Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Kettan Jivan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Farmers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page) |
6 May 2010 | Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page) |
6 May 2010 | Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page) |
6 May 2010 | Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Resolutions
|
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Return made up to 22/02/06; full list of members; amend (6 pages) |
1 September 2006 | Return made up to 22/02/06; full list of members; amend (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Ad 01/08/05--------- £ si 100@1 (2 pages) |
9 August 2006 | Ad 01/08/05--------- £ si 100@1 (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 coombe road london NW10 0EB (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 coombe road london NW10 0EB (1 page) |
2 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
16 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 March 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 494/500 neasden la north london NW10 0EA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 494/500 neasden la north london NW10 0EA (1 page) |
23 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 May 2000 | Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2000 | Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |
22 February 2000 | Incorporation (18 pages) |