Company NameFarbury Limited
Company StatusDissolved
Company Number06998730
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 15 October 2019)
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMrs Gulshan Karim
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Welford Court
Leicester
LE2 6ER
Director NameMr Girish Kantilal Morarji Gordhan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elizabeth Drive
Oadby
Leicester
LE2 4RD
Director NameMr Stephen Henry Heskins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremiah Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,600
Current Liabilities£1,600

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

18 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 182 the heights, northolt. Notification of addition to or amendment of charge.
Outstanding
20 February 2013Delivered on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
17 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 September 2017Notification of Jeremiah Donovan as a person with significant control on 24 August 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
15 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
22 July 2015Termination of appointment of Girish Kantilal Morarji Gordhan as a director on 22 July 2015 (1 page)
23 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Termination of appointment of Stephen Heskins as a director (1 page)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Director's details changed for Mr Jeremiah Donovan on 1 March 2013 (2 pages)
27 August 2013Director's details changed for Mr Jeremiah Donovan on 1 March 2013 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 April 2013Registration of charge 069987300002 (11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 February 2013Appointment of Mr Stephen Henry Heskins as a director (2 pages)
14 February 2013Termination of appointment of Gulshan Karim as a director (1 page)
15 October 2012Appointment of Mrs Gulshan Karim as a director (2 pages)
8 October 2012Appointment of Mr Girish Kantilal Morarji Gordhan as a director (2 pages)
5 October 2012Termination of appointment of Stephen Heskins as a director (1 page)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 August 2010Appointment of Mr Jeremiah Donovan as a director (2 pages)
24 August 2010Termination of appointment of Michael Holder as a director (1 page)
24 August 2010Appointment of Mr Stephen Henry Heskins as a director (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
19 February 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ on 19 February 2010 (1 page)
24 August 2009Incorporation (14 pages)