Company NameFarringdon Road Properties Limited
DirectorsPhilip Wilson and Vivien Wilson
Company StatusActive
Company Number04922084
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNabarro 34-35 Eastcastle Street
Fitzrovia
London
W1W 8DW
Secretary NamePhilip Wilson
NationalityBritish
StatusCurrent
Appointed20 April 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNabarro 34-35 Eastcastle Street
Fitzrovia
London
W1W 8DW
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, Old Rectory Court 61 Wood Street
High Barnet
EN5 4BL
Director NameMelvyn Raymond Davis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodhill Crescent
Harrow
Middlesex
HA3 0LY
Secretary NameMr Geoffrey Robin Hirshman
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Director NameMr Thomas Philip Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 105 Dartmouth Road
Cricklewood
London
NW2 4ES
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, West Africa House Ashbourne Road
Ealing
London
W5 3QP
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressNabarro 34-35 Eastcastle Street
Fitzrovia
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Melvyn R. Davis
33.00%
Ordinary
23 at £1Vivien Wilson
23.00%
Ordinary
22 at £1Joseph Wilson
22.00%
Ordinary
22 at £1Thomas Wilson
22.00%
Ordinary

Financials

Year2014
Net Worth£37,159
Cash£23,316
Current Liabilities£20,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 November 2021Registered office address changed from Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL England to Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW on 9 November 2021 (1 page)
9 November 2021Cessation of Philip Wilson as a person with significant control on 8 April 2019 (1 page)
9 November 2021Notification of Vivien Wilson as a person with significant control on 8 April 2019 (2 pages)
5 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 July 2020Appointment of Mrs Vivien Wilson as a director on 10 July 2020 (2 pages)
14 July 2020Registered office address changed from Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom to Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL on 14 July 2020 (1 page)
22 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 March 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 April 2019Termination of appointment of Thomas Philip Wilson as a director on 16 October 2018 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 December 2018Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 14 December 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 August 2018Termination of appointment of Melvyn Raymond Davis as a director on 2 August 2018 (1 page)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
15 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
15 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Philip Wilson on 1 August 2012 (2 pages)
6 November 2012Secretary's details changed for Philip Wilson on 1 August 2012 (1 page)
6 November 2012Secretary's details changed for Philip Wilson on 1 August 2012 (1 page)
6 November 2012Secretary's details changed for Philip Wilson on 1 August 2012 (1 page)
6 November 2012Director's details changed for Philip Wilson on 1 August 2012 (2 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Philip Wilson on 1 August 2012 (2 pages)
28 August 2012Amended accounts made up to 31 October 2011 (4 pages)
28 August 2012Amended accounts made up to 31 October 2011 (4 pages)
21 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
29 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 October 2010Amended accounts made up to 31 October 2009 (4 pages)
28 October 2010Amended accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Director's details changed for Philip Wilson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Philip Wilson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Wilson on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Melvyn Raymond Davis on 8 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Return made up to 06/10/08; full list of members (4 pages)
11 December 2008Return made up to 06/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 October 2007Return made up to 06/10/07; no change of members (7 pages)
29 October 2007Return made up to 06/10/07; no change of members (7 pages)
29 January 2007Amended accounts made up to 31 October 2005 (4 pages)
29 January 2007Amended accounts made up to 31 October 2005 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 October 2006Return made up to 06/10/06; full list of members (7 pages)
17 October 2006Return made up to 06/10/06; full list of members (7 pages)
16 October 2006Registered office changed on 16/10/06 from: E3 the premier centre abbey park romsey hampshire SO51 9DG (1 page)
16 October 2006Registered office changed on 16/10/06 from: E3 the premier centre abbey park romsey hampshire SO51 9DG (1 page)
4 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
4 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 November 2005Return made up to 06/10/05; full list of members (7 pages)
3 November 2005Return made up to 06/10/05; full list of members (7 pages)
15 February 2005Return made up to 06/10/04; full list of members (7 pages)
15 February 2005Return made up to 06/10/04; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
15 March 2004Ad 01/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2004Ad 01/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 120 westbourne grove london W11 7RR (1 page)
15 March 2004Registered office changed on 15/03/04 from: 120 westbourne grove london W11 7RR (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
6 October 2003Incorporation (19 pages)
6 October 2003Incorporation (19 pages)