Company NameFarfelu Limited
DirectorStephen David Yaxley
Company StatusActive
Company Number08635484
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Stephen David Yaxley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Stephen David Yaxley
100.00%
Ordinary

Financials

Year2014
Net Worth£37,231
Cash£47,271

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (2 months, 4 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
10 July 2020Director's details changed for Doctor Stephen David Yaxley on 1 July 2020 (2 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
26 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
20 July 2017Notification of Stephen David Yaxley as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Stephen David Yaxley as a person with significant control on 20 July 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Director's details changed for Dr Stephen David Yaxley on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Stephen David Yaxley on 18 February 2015 (2 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
29 August 2013Appointment of Dr Stephen David Yaxley as a director (3 pages)
29 August 2013Appointment of Dr Stephen David Yaxley as a director (3 pages)
5 August 2013Termination of appointment of Graham Cowan as a director (1 page)
5 August 2013Termination of appointment of Graham Cowan as a director (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)