Company NameFar & Wide Developments Ltd
DirectorsDaniel Antonios Simpson and Mathew James Simpson
Company StatusActive
Company Number11017345
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Antonios Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(4 years after company formation)
Appointment Duration2 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Mathew James Simpson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(4 years after company formation)
Appointment Duration2 years, 5 months
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House Eccleston Square
London
SW1V 1PX
Director NameMr David Edward Bence
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bank Of England Sports Ground
Bank Lane
London
SW15 5JT
Director NameMr Anthony William Bull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPettaugh Barn Framsden Road
Pettaugh
Stowmarket
IP14 6DY
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL

Location

Registered Address26 Oriel House
The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

20 February 2024Cessation of Graham Michael Simpson as a person with significant control on 23 October 2018 (1 page)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
30 April 2023Accounts for a small company made up to 31 October 2022 (10 pages)
24 November 2022Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 26 Oriel House the Quadrant Richmond TW9 1DL on 24 November 2022 (1 page)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (7 pages)
15 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
15 November 2021Appointment of Mr Daniel Antonios Simpson as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Mr Mathew James Simpson as a director on 2 November 2021 (2 pages)
6 September 2021Registered office address changed from 36 Becket House 36 Old Jewry London EC2R 8DD England to Thomas House 84 Eccleston Square London SW1V 1PX on 6 September 2021 (1 page)
22 June 2021Accounts for a small company made up to 31 October 2020 (7 pages)
5 May 2021Change of details for Mr Graham Michael Simpson as a person with significant control on 1 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Graham Michael Simpson on 1 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Graham Michael Simpson on 1 May 2021 (2 pages)
8 March 2021Director's details changed for Mr Graham Michael Simpson on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Graham Michael Simpson as a person with significant control on 8 March 2021 (2 pages)
3 January 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 October 2020Registered office address changed from The Grange Bank of England Sports Ground Bank Lane London SW15 5JT United Kingdom to 36 Becket House 36 Old Jewry London EC2R 8DD on 28 October 2020 (1 page)
30 July 2020Accounts for a small company made up to 31 October 2019 (10 pages)
3 April 2020Change of details for Mr Graham Michael Simpson as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 August 2019Amended accounts for a small company made up to 31 October 2018 (7 pages)
16 August 2019Accounts for a small company made up to 31 October 2018 (7 pages)
24 May 2019Termination of appointment of David Edward Bence as a director on 13 May 2019 (1 page)
23 October 2018Notification of Graham Michael Simpson as a person with significant control on 23 October 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
8 January 2018Statement of company's objects (2 pages)
8 January 2018Statement of company's objects (2 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)