Company NameFarringdon East Limited
Company StatusDissolved
Company Number10392459
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed23 March 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 2020)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Ernest David Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Parker Street
London
WC2B 5PQ
Secretary NameMr Thomas Oliver Gray
NationalityBritish
StatusResigned
Appointed01 January 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves House Highfield
Banstead
SM7 3LJ
Director NameMr David James Saunderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Parker Street
London
WC2B 5PQ
Director NameSir Michael Ronald Stoute
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Parker Street
London
WC2B 5PQ

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 December 2017Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
5 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
16 February 2017Sub-division of shares on 30 January 2017 (6 pages)
6 February 2017Appointment of Sir Michael Ronald Stoute as a director on 31 January 2017 (2 pages)
3 February 2017Appointment of Mr David James Saunderson as a director on 31 January 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 0.01
(3 pages)
26 January 2017Appointment of Mr Thomas Oliver Gray, Fcca as a secretary on 1 January 2017 (2 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 40
(28 pages)