Company NameRoadfarm Limited
DirectorNaomi Anita Gina Norma Perahia
Company StatusActive
Company Number04973086
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(6 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed24 May 2004(6 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 2004)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 2004)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

23 August 2004Delivered on: 25 August 2004
Satisfied on: 15 September 2011
Persons entitled: N H Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at land lying to the north-east of topsham road exeter devon t/no DN495202 and/or the proceeds of sale; all book debts and other debts owing to the company; by way of floating security its undertaking and all its property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 9 April 2011
Persons entitled: Secretary of State for Defence

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at topsham exeter devon.
Fully Satisfied

Filing History

4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
3 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
6 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
16 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Register(s) moved to registered inspection location (2 pages)
17 December 2009Register(s) moved to registered inspection location (2 pages)
16 June 2009Secretary appointed derek george ross (2 pages)
16 June 2009Secretary appointed derek george ross (2 pages)
22 December 2008Return made up to 21/11/08; full list of members (6 pages)
22 December 2008Return made up to 21/11/08; full list of members (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 21/11/07; full list of members (4 pages)
11 December 2007Return made up to 21/11/07; full list of members (4 pages)
11 December 2007Location of register of members (1 page)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 January 2007Return made up to 21/11/06; full list of members (5 pages)
6 January 2007Return made up to 21/11/06; full list of members (5 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
30 January 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
9 December 2005Return made up to 21/11/05; full list of members (5 pages)
9 December 2005Return made up to 21/11/05; full list of members (5 pages)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 21/11/04; full list of members (5 pages)
24 January 2005Return made up to 21/11/04; full list of members (5 pages)
16 December 2004Location of register of members (1 page)
16 December 2004Location of register of members (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page)
25 June 2004Registered office changed on 25/06/04 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
21 November 2003Incorporation (31 pages)
21 November 2003Incorporation (31 pages)