Company NameThe Farmhouse Ltd
DirectorMichael Paul Nichols
Company StatusActive
Company Number04928019
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Paul Nichols
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address115 Coombe Road
New Malden
Surrey
KT3 4RE
Secretary NameYvonne Juliet Nichols
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years after company formation)
Appointment Duration18 years, 6 months
RoleAdvertising
Correspondence Address115 Coombe Road
New Malden
Surrey
KT3 4RE
Secretary NameMichael Paul Nichols
NationalityBritish
StatusResigned
Appointed05 December 2003(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 September 2004)
RoleAdvertising Consultant
Correspondence Address8 Orchard Close
Raynes Park
London
SW20 9HU
Secretary NameMrs Yvonne Petty
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address53 Norton Avenue
Berrylands
Surbiton
Surrey
KT5 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40 Wolsey Way
Chessington
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Natalie Nichols
9.09%
Ordinary
50 at £1Michael Nichols
45.45%
Ordinary
50 at £1Yvonne Nichols
45.45%
Ordinary

Financials

Year2014
Net Worth£984
Cash£3,272
Current Liabilities£44,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Termination of appointment of Yvonne Juliet Nichols as a secretary on 22 February 2022 (1 page)
27 February 2023Cessation of Yvonne Juliet Nichols as a person with significant control on 22 February 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
18 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 40 Wolsey Way Chessington KT9 1XQ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 40 Wolsey Way Chessington KT9 1XQ on 20 September 2016 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 110
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 110
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 110
(4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 110
(4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 110
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 110
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 110
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 110
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 110
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 110
(4 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 August 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 53 norton avenue berrylands surbiton surrey KT5 9DX (1 page)
11 April 2006Registered office changed on 11/04/06 from: 53 norton avenue berrylands surbiton surrey KT5 9DX (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
4 November 2005Return made up to 09/10/05; full list of members (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Return made up to 09/10/05; full list of members (2 pages)
4 November 2005Secretary resigned (1 page)
6 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 August 2005Registered office changed on 08/08/05 from: archway house, 81-82 portsmouth rd, surbiton surrey KT6 5PT (1 page)
8 August 2005Registered office changed on 08/08/05 from: archway house, 81-82 portsmouth rd, surbiton surrey KT6 5PT (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)