Company NameFarmstand Limited
Company StatusDissolved
Company Number09899173
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 5 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Steven Robert Novick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Resolution Way
London
SE8 4NT
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Drury Lane
London
WC2B 5AJ
Director NameDr Barbara Romer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2016(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23-24 Resolution Way
London
SE8 4NT
Director NameMs Laura Marie Gutowski
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Resolution Way
London
SE8 4NT
Director NameMr Nicolas Richard Marie Motelay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Drury Lane
London
WC2B 5AJ
Director NameMs Rebecca Catrin Williams
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-24 Resolution Way
London
SE8 4NT
Director NameMr Rudolf Sebastian Henkell Von Ribbentrop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Drury Lane
London
WC2B 5AJ
Director NameMr Mark Gregory Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wolsey Road
Esher
Surrey
KT10 8NX
Director NameMr Russell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 44-46 Sekforde Street
London
EC1R 0HA

Contact

Websitewww.wearefarmstand.com

Location

Registered Address23-24 Resolution Way
London
SE8 4NT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2022Micro company accounts made up to 30 December 2021 (3 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
29 July 2022Termination of appointment of Russell Christopher Franklin Buckley as a director on 27 July 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with updates (13 pages)
3 February 2022Termination of appointment of Barbara Romer as a director on 15 December 2021 (1 page)
4 January 2022Change of details for Mr Steven Robert Novick as a person with significant control on 17 December 2021 (2 pages)
23 December 2021Termination of appointment of Mark Gregory Wood as a director on 10 December 2021 (1 page)
23 December 2021Termination of appointment of Laura Marie Gutowski as a director on 2 June 2021 (1 page)
21 December 2021Termination of appointment of Rebecca Catrin Williams as a director on 12 December 2021 (1 page)
7 December 2021Confirmation statement made on 26 November 2021 with updates (12 pages)
25 October 2021Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 412,648.88
(10 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 1 August 2018
  • GBP 198,570.17
(16 pages)
2 September 2021Memorandum and Articles of Association (43 pages)
2 September 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 412,648.88
(16 pages)
26 May 2021Confirmation statement made on 1 December 2020 with updates (13 pages)
8 April 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
15 May 2020Registered office address changed from , 42 Drury Lane, London, WC2B 5AJ, England to 23-24 Resolution Way London SE8 4NT on 15 May 2020 (2 pages)
15 May 2020Registered office address changed from 42 Drury Lane London WC2B 5AJ England to 23-24 Resolution Way London SE8 4NT on 15 May 2020 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with updates (12 pages)
11 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 219,949.42
(6 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 214,851.29
(6 pages)
20 August 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
19 August 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
11 December 2018Confirmation statement made on 1 December 2018 with updates (12 pages)
11 December 2018Director's details changed for Mr Russell Christopher Franklin Buckley on 31 October 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 167,242.2
(6 pages)
22 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 189,672.55
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2021
(7 pages)
22 August 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 198,570.15
(6 pages)
22 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 189,672.55
(6 pages)
8 August 2018Director's details changed for Mr Russel Buckley on 24 May 2018 (2 pages)
8 August 2018Appointment of Mr Mark Gregory Wood as a director on 24 May 2018 (2 pages)
8 August 2018Appointment of Mr Russel Buckley as a director on 24 May 2018 (2 pages)
8 August 2018Termination of appointment of Nicolas Motelay as a director on 23 May 2018 (1 page)
8 August 2018Termination of appointment of Rudolf Sebastian Henkell Von Ribbentrop as a director on 3 August 2018 (1 page)
8 August 2018Termination of appointment of Philip John Rotheram as a director on 23 May 2018 (1 page)
3 January 2018Second filing for the appointment of Rudollf Von Ribbentrop as a director (6 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (8 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (8 pages)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 160,588.8
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 160,588.8
(4 pages)
12 September 2017Appointment of Mr Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 31 July 2017 (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 September 2017Appointment of Mr Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 31 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/01/2018.
(3 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 September 2017Particulars of variation of rights attached to shares (2 pages)
7 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
6 July 2017Appointment of Ms Laura Gutowski as a director on 29 March 2017 (2 pages)
6 July 2017Appointment of Ms Laura Gutowski as a director on 29 March 2017 (2 pages)
5 July 2017Appointment of Ms Rebecca Catrin Williams as a director on 29 March 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 153,532.62
(4 pages)
5 July 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 153,532.62
(4 pages)
5 July 2017Appointment of Mr Nicolas Motelay as a director on 29 March 2017 (2 pages)
5 July 2017Appointment of Mr Nicolas Motelay as a director on 29 March 2017 (2 pages)
5 July 2017Appointment of Ms Rebecca Catrin Williams as a director on 29 March 2017 (2 pages)
6 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 130,039.11
(4 pages)
6 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 130,039.11
(4 pages)
6 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 131,126.07
(4 pages)
6 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 131,126.07
(4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 124,402.18
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 120,923.91
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 123,750.01
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 123,750.01
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 122,880.44
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 120,923.91
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 126,576.09
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 122,880.44
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 122,010.87
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 126,576.09
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 122,010.87
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 124,402.18
(4 pages)
16 June 2016Registered office address changed from 38 Regents Park Road London NW1 7SX England to 42 Drury Lane London WC2B 5AJ on 16 June 2016 (1 page)
16 June 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 118,750
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 118,750
(4 pages)
16 June 2016Registered office address changed from 38 Regents Park Road London NW1 7SX England to 42 Drury Lane London WC2B 5AJ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from , 38 Regents Park Road, London, NW1 7SX, England to 23-24 Resolution Way London SE8 4NT on 16 June 2016 (1 page)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 12,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 18,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 5,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 14,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 16,375.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 3,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 12,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 16,375.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 15,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 14,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 8,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 18,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 15,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 7,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 17,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 17,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 18,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 9,500.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 8,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 18,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 7,000.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 5,750.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,250.02
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 3,500.02
(4 pages)
15 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/12/2015.
(6 pages)
15 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/12/2015.
(6 pages)
7 March 2016Appointment of Dr Barbara Romer as a director on 25 January 2016 (2 pages)
7 March 2016Appointment of Dr Barbara Romer as a director on 25 January 2016 (2 pages)
6 March 2016Appointment of Mr Philip John Rotheram as a director on 25 January 2016 (2 pages)
6 March 2016Appointment of Mr Philip John Rotheram as a director on 25 January 2016 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 0.02
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2016.
(5 pages)
24 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 0.02
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2016.
(5 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP .01
(36 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP .01
(36 pages)