Company NameFaraway Furniture Ltd
DirectorsNaomi Aharony and Shai Aharony
Company StatusActive
Company Number06590252
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Naomi Aharony
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Shai Aharony
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Naomi Aharony
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

Websitewww.farawayfurniture.co.uk/
Email address[email protected]
Telephone0845 2342323
Telephone regionUnknown

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Naomi Aharony
50.00%
Ordinary
500 at £1Shai Aharony
50.00%
Ordinary

Financials

Year2014
Net Worth£32,751
Cash£47,948
Current Liabilities£12,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 June 2020Change of details for Mr Shai Aharony as a person with significant control on 12 May 2020 (2 pages)
3 June 2020Change of details for Mrs Naomi Miranda Aharony as a person with significant control on 12 May 2020 (2 pages)
3 June 2020Secretary's details changed for Mrs Naomi Aharony on 12 May 2020 (1 page)
3 June 2020Director's details changed for Mr Shai Aharony on 12 May 2020 (2 pages)
3 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mrs Naomi Aharony on 12 May 2020 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
24 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 February 2011Registered office address changed from 3 Belmor Elstree Herts WD6 3JX on 23 February 2011 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 February 2011Registered office address changed from 3 Belmor Elstree Herts WD6 3JX on 23 February 2011 (1 page)
8 June 2010Director's details changed for Mr Shai Aharony on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Shai Aharony on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Naomi Aharony on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Naomi Aharony on 12 May 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 July 2009Return made up to 12/05/09; full list of members (3 pages)
14 July 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2008Incorporation (17 pages)
12 May 2008Incorporation (17 pages)