Company NameFarmcote Wood Estates Limited
DirectorMichael George Cohen
Company StatusActive
Company Number07145976
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameLineobtain Limited (Corporation)
StatusCurrent
Appointed04 February 2010(same day as company formation)
Correspondence AddressMontcliff House 154 Brent Street
London
NW4 2DR
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morfend Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Michael George Cohen as a director on 28 November 2020 (2 pages)
1 December 2020Termination of appointment of Colin Barry Wagman as a director on 28 November 2020 (1 page)
30 July 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
23 April 2014Director's details changed for Mr Colin Barry Wagman on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Colin Barry Wagman on 23 April 2014 (2 pages)
6 March 2014Director's details changed for Mr Colin Barry Wagman on 3 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Colin Barry Wagman on 3 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Colin Barry Wagman on 3 March 2014 (2 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
25 April 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 April 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
16 April 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
6 February 2012Appointment of Mr Colin Barry Wagman as a director (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of James Ritblat as a director (1 page)
6 February 2012Appointment of Mr Colin Barry Wagman as a director (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of James Ritblat as a director (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
16 August 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom on 26 March 2010 (1 page)
4 February 2010Incorporation (43 pages)
4 February 2010Incorporation (43 pages)