Company NameTuscan Farm Ltd
DirectorsPauline Wanda Djebbar and Alessandro Lambardi
Company StatusActive
Company Number09096406
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMrs Pauline Wanda Djebbar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4AP
Director NameMr Alessandro Lambardi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4AP

Location

Registered Address3rd Floor 24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Pauline Wanda Djebbar
75.00%
Ordinary
25 at £1Alessandro Lambardi
25.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
1 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
3 August 2017Notification of Pauline Wanda Djebbar as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Pauline Wanda Djebbar as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 August 2017Notification of Pauline Wanda Djebbar as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 July 2017Director's details changed for Mrs Pauline Wanda Djebbar on 10 July 2017 (2 pages)
28 July 2017Director's details changed for Mrs Pauline Wanda Djebbar on 10 July 2017 (2 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
9 September 2015Registered office address changed from 13 Caterham Road London SE13 5AP to 3rd Floor 24 Old Bond Street London W1S 4AP on 9 September 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
9 September 2015Registered office address changed from 13 Caterham Road London SE13 5AP to 3rd Floor 24 Old Bond Street London W1S 4AP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 13 Caterham Road London SE13 5AP to 3rd Floor 24 Old Bond Street London W1S 4AP on 9 September 2015 (1 page)
9 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(22 pages)