Company NameFarmcote Wood Farms And Estates Limited
DirectorMichael George Cohen
Company StatusActive
Company Number07175547
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Previous NameFarmcote Wood House Farms And Estates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameLineobtain Limited (Corporation)
StatusCurrent
Appointed03 March 2010(same day as company formation)
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 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 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 week, 6 days after company formation)
Appointment Duration10 years, 8 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

Financials

Year2014
Net Worth-£590,173
Cash£58,697
Current Liabilities£77,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Colin Barry Wagman as a director on 28 November 2020 (1 page)
1 December 2020Appointment of Mr Michael George Cohen as a director on 28 November 2020 (2 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Memorandum and Articles of Association (34 pages)
24 September 2018Change of name notice (2 pages)
24 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(2 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 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)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Jamie Ritblat as a director (1 page)
29 March 2010Termination of appointment of Jamie Ritblat as a director (1 page)
26 March 2010Appointment of Mr Colin Barry Wagman as a director (2 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 2010Appointment of Mr Colin Barry Wagman as a director (2 pages)
26 March 2010Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom on 26 March 2010 (1 page)
3 March 2010Incorporation (43 pages)
3 March 2010Incorporation (43 pages)