Company NameFarm Street Property Limited
DirectorsPhilippe Bernard Blondiaux and Steven Antony Wright
Company StatusActive
Company Number12716214
CategoryPrivate Limited Company
Incorporation Date3 July 2020(3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philippe Bernard Blondiaux
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2023(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGlobal Chief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Steven Antony Wright
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Secretary NameMs Emilie Jones-Ransley
StatusCurrent
Appointed04 October 2023(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Mohamad Faraj Abouchalbak
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed03 July 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMrs Antonia Jane Rebecca Brandes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Peter Nicholas Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameAhmed Naja
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLebanese
StatusResigned
Appointed04 September 2020(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2023)
RoleFinance Director
Country of ResidenceLebanon
Correspondence AddressTabaris 812 Charles Malek Avenue
Ashrafieh
Beirut
Lebanon
Director NameMr Philippe Debahy
Date of BirthApril 1991 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed08 February 2023(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2023)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
London
W1J 8DX
Director NameAhmed Naja
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLebanese
StatusResigned
Appointed08 February 2023(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed03 July 2020(same day as company formation)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Location

Registered Address5 Barlow Place
London
W1J 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

19 October 2020Delivered on: 21 October 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 11-15, farm street, mayfair, london W1J 5RS and registered at the land registry under title number NGL750679.
Outstanding

Filing History

12 October 2023Withdrawal of a person with significant control statement on 12 October 2023 (2 pages)
12 October 2023Notification of Chanel Limited as a person with significant control on 4 October 2023 (2 pages)
11 October 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 162,412
(3 pages)
10 October 2023Termination of appointment of Prism Cosec Limited as a secretary on 4 October 2023 (1 page)
10 October 2023Appointment of Mr Steven Antony Wright as a director on 4 October 2023 (2 pages)
10 October 2023Termination of appointment of Peter Nicholas Mitchell as a director on 4 October 2023 (1 page)
10 October 2023Termination of appointment of Philippe Debahy as a director on 4 October 2023 (1 page)
10 October 2023Appointment of Mr Philippe Bernard Blondiaux as a director on 4 October 2023 (2 pages)
10 October 2023Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 5 Barlow Place London W1J 6DG on 10 October 2023 (1 page)
10 October 2023Termination of appointment of Antonia Jane Rebecca Brandes as a director on 4 October 2023 (1 page)
10 October 2023Appointment of Ms Emilie Jones-Ransley as a secretary on 4 October 2023 (2 pages)
10 October 2023Satisfaction of charge 127162140001 in full (1 page)
10 October 2023Termination of appointment of Ahmed Naja as a director on 4 October 2023 (1 page)
9 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 September 2023Director's details changed for Ahmed Naja on 21 September 2023 (2 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 August 2023Second filing of Confirmation Statement dated 2 July 2021 (3 pages)
18 August 2023Director's details changed for Ahmed Naja on 29 July 2023 (2 pages)
17 August 2023Director's details changed for Mr Peter Nicholas Mitchell on 14 August 2023 (2 pages)
10 February 2023Appointment of Mr Philippe Debahy as a director on 8 February 2023 (2 pages)
9 February 2023Termination of appointment of Ahmed Naja as a director on 8 February 2023 (1 page)
9 February 2023Termination of appointment of Mohamad Faraj Abouchalbak as a director on 8 February 2023 (1 page)
9 February 2023Appointment of Ahmed Naja as a director on 8 February 2023 (2 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 June 2022Notification of a person with significant control statement (2 pages)
9 June 2022Cessation of Crown Street Limited as a person with significant control on 4 September 2020 (1 page)
2 November 2021Director's details changed for Mr Mohamad Faraj Abouchalbak on 28 October 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 July 2021Director's details changed for Mr Mohamad Faraj Abouchalbak on 1 May 2021 (2 pages)
28 July 2021Confirmation statement made on 2 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/08/2023
(4 pages)
28 July 2021Director's details changed for Mr Mohamad Faraj Abouchalbak on 1 May 2021 (2 pages)
2 June 2021Registered office address changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021 (1 page)
1 June 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
16 December 2020Cessation of A Person with Significant Control as a person with significant control on 4 September 2020 (1 page)
15 December 2020Cessation of Sfo Capital Partners Limited as a person with significant control on 4 September 2020 (1 page)
14 December 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
14 December 2020Notification of Crown Street Limited as a person with significant control on 4 September 2020 (2 pages)
7 December 2020Change of details for Sfo Group Limited as a person with significant control on 3 December 2020 (2 pages)
21 October 2020Registration of charge 127162140001, created on 19 October 2020 (13 pages)
24 September 2020Memorandum and Articles of Association (11 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 September 2020Appointment of Mrs Antonia Jane Rebecca Brandes as a director on 4 September 2020 (2 pages)
17 September 2020Appointment of Mr Peter Nicholas Mitchell as a director on 4 September 2020 (2 pages)
17 September 2020Appointment of Ahmed Naja as a director on 4 September 2020 (2 pages)
10 August 2020Change of details for Sfo Group Limited as a person with significant control on 10 August 2020 (2 pages)
3 July 2020Incorporation
Statement of capital on 2020-07-03
  • GBP 1
(21 pages)