Company Name23-27 Farrier Walk Limited
Company StatusActive
Company Number07559661
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNiamh Canavan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farrier Walk
234 Fulham Road
London
SW10 9FW
Director NameMr Anthony Keith Richard Jacomb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMerrington Farm Bomere Heath
Shrewsbury
Shropshire
SY4 3QE
Wales
Director NameMs Kathleen Brigitte Michel Van Aerden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed23 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Farrier Walk 234 Fulham Road
London
SW10 9FW
Secretary NameNiamh Canavan
NationalityBritish
StatusCurrent
Appointed23 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address25 Farrier Walk 234 Fulham Road
London
SW10 9FW
Director NameMr Lewis Gary Lees-Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Ringford Road
London
SW18 1RP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Amit Sharma
20.00%
Ordinary
1 at £1Anthony Keith Richard Jacomb & Ursula Jane Jacomb
20.00%
Ordinary
1 at £1Donello Holdings LTD
20.00%
Ordinary
1 at £1Kathleen Brigitte Michel Van Aerden
20.00%
Ordinary
1 at £1Niamh Canavan
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£18,041

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

24 October 2023Accounts for a dormant company made up to 24 March 2023 (4 pages)
13 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
30 January 2023Accounts for a dormant company made up to 24 March 2022 (4 pages)
26 January 2023Registered office address changed from 17 Abingdon Road London W8 6AH England to 843 Finchley Road London NW11 8NA on 26 January 2023 (2 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 24 March 2021 (5 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 24 March 2020 (5 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
6 January 2020Registered office address changed from C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 6 January 2020 (1 page)
2 September 2019Total exemption full accounts made up to 24 March 2019 (2 pages)
16 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 24 March 2018 (3 pages)
20 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 24 March 2017 (3 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(8 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5
(8 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5
(8 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5
(8 pages)
13 March 2015Total exemption full accounts made up to 24 March 2014 (6 pages)
13 March 2015Total exemption full accounts made up to 24 March 2014 (6 pages)
7 July 2014Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 7 July 2014 (1 page)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
(8 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
(8 pages)
19 December 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
19 December 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
3 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
3 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
22 June 2012Register inspection address has been changed (2 pages)
22 June 2012Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 22 June 2012 (2 pages)
22 June 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 5
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 5
(4 pages)
22 June 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages)
22 June 2012Register inspection address has been changed (2 pages)
22 June 2012Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 22 June 2012 (2 pages)
18 May 2012Termination of appointment of Lewis Lees-Buckley as a director (1 page)
18 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Lewis Lees-Buckley as a director (1 page)
27 March 2012Appointment of Kathleen Brigitte Michel Van Aerden as a director (3 pages)
27 March 2012Appointment of Niamh Canavan as a secretary (3 pages)
27 March 2012Appointment of Niamh Canavan as a secretary (3 pages)
27 March 2012Appointment of Niamh Canavan as a director (3 pages)
27 March 2012Appointment of Mr Anthony Keith Richard Jacomb as a director (3 pages)
27 March 2012Appointment of Kathleen Brigitte Michel Van Aerden as a director (3 pages)
27 March 2012Appointment of Niamh Canavan as a director (3 pages)
27 March 2012Appointment of Mr Anthony Keith Richard Jacomb as a director (3 pages)
10 March 2011Incorporation (38 pages)
10 March 2011Incorporation (38 pages)