Company NameFarley Road Property Limited
DirectorsKim Boyle and Guy Henry Robertson
Company StatusActive
Company Number05658378
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kim Boyle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Farley Road
Catford
London
SE6 2AA
Director NameMr Guy Henry Robertson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 (Gff) 41 Farley Road
Catford
London
SE6 2AA
Director NamePatricia Elizabeth Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41b Farley Road
Catford
London
SE6 2AA
Director NameMr Charles Leroy McCalla
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCarpenter Joiner Self Employed
Country of ResidenceGBR
Correspondence Address32 Medusa Road
Catford
London
SE6 4JW
Secretary NameSiobhan McCalla
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleChildminder
Correspondence Address32 Medusa Road
Catford
London
SE6 4JW
Director NameMr Daniel Parra Munoz
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed17 August 2010(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2018)
RolePurchasing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address55 Crantock Road
Catford
London
SE6 2QR
Director NameMs Maria Del Mar Sanchez Mora
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed17 August 2010(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2018)
RoleProfessional Nanny
Country of ResidenceUnited Kingdom
Correspondence Address55 Crantock Road
Catford
London
SE6 2QR
Director NameMrs Siobhan McCalla
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 May 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 41 Farley Road
Catford
London
SE6 2AA
Secretary NameMr Charles Leroy McCalla
StatusResigned
Appointed25 August 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2018)
RoleCompany Director
Correspondence Address55 Crantock Road
Catford
London
SE6 2QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address41 41b Farley Road
London
SE6 2AA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1 at £1Charles Mccalla & Daniel Munoz & Maria Mora
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

18 January 2021Registered office address changed from 55 Crantock Road Catford London SE6 2QR England to First Floor Flat 41 Farley Road Catford London SE6 2AA on 18 January 2021 (1 page)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 October 2018Termination of appointment of Charles Leroy Mccalla as a secretary on 15 October 2018 (1 page)
23 October 2018Termination of appointment of Daniel Parra Munoz as a director on 15 October 2018 (1 page)
23 October 2018Appointment of Ms Kim Boyle as a director on 15 October 2018 (2 pages)
23 October 2018Termination of appointment of Maria Del Mar Sanchez Mora as a director on 15 October 2018 (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from 32 Medusa Road Catford London SE6 4JW to 55 Crantock Road Catford London SE6 2QR on 3 January 2018 (1 page)
3 March 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 March 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
31 December 2016Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(5 pages)
2 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
26 August 2012Appointment of Mr Charles Leroy Mccalla as a secretary (1 page)
26 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2012Appointment of Mrs Siobhan Mccalla as a director (2 pages)
26 August 2012Appointment of Mr Daniel Parra Munoz as a director (2 pages)
26 August 2012Appointment of Ms Maria Del Mar Sanchez Mora as a director (2 pages)
26 August 2012Termination of appointment of Siobhan Mccalla as a secretary (1 page)
26 August 2012Termination of appointment of Siobhan Mccalla as a secretary (1 page)
26 August 2012Appointment of Mr Charles Leroy Mccalla as a secretary (1 page)
26 August 2012Appointment of Mrs Siobhan Mccalla as a director (2 pages)
26 August 2012Appointment of Ms Maria Del Mar Sanchez Mora as a director (2 pages)
26 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2012Appointment of Mr Daniel Parra Munoz as a director (2 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Patricia Lewis as a director (1 page)
8 November 2010Termination of appointment of Patricia Lewis as a director (1 page)
8 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Patricia Elizabeth Lewis on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Elizabeth Lewis on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Charles Leroy Mccalla on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Charles Leroy Mccalla on 28 January 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Return made up to 20/12/07; full list of members (2 pages)
22 January 2008Return made up to 20/12/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Registered office changed on 18/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 December 2005Incorporation (31 pages)
20 December 2005Incorporation (31 pages)