Company NameThe Worshipful Company Of Farmers Trustee Company Limited
Company StatusActive
Company Number12778973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2020(3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(same day as company formation)
RoleSolicitor- Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameMr Julian Anthony Sayers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameMr Timothy James Russ
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(same day as company formation)
RoleSolicitor And Notary Public
Country of ResidenceEngland
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameMrs Belinda Jane Littler
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameMr Geoffrey William Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD
Director NameBaroness Hazel Byford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(same day as company formation)
RoleMember Of House Of Lords- Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFarmers & Fletchers' Hall 3 Cloth Street
London
EC1A 7LD

Location

Registered AddressFarmers & Fletchers' Hall
3 Cloth Street
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2023Appointment of Mr Geoffrey William Allen as a director on 18 September 2023 (2 pages)
26 September 2023Termination of appointment of Hazel Byford as a director on 18 September 2023 (1 page)
3 May 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
14 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
7 March 2022Director's details changed for Mrs Belinda Jane Littler on 22 February 2022 (2 pages)
7 March 2022Termination of appointment of Guy Lister Brogden as a director on 22 February 2022 (1 page)
7 March 2022Appointment of Mrs Belinda Jane Littler as a director on 22 February 2022 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
6 March 2021Registered office address changed from Farmers & Fletchers' Hall 3 Cloth Street London TW7 7BE United Kingdom to Farmers & Fletchers' Hall 3 Cloth Street London EC1A 7LD on 6 March 2021 (1 page)
29 January 2021Registered office address changed from 24 Herons Place Isleworth TW7 7BE United Kingdom to Farmers & Fletchers' Hall, 3 Cloth Street, London Farmers & Fletchers' Hall 3 Cloth Street London EC1A 7LD on 29 January 2021 (1 page)
29 January 2021Registered office address changed from Farmers & Fletchers' Hall, 3 Cloth Street, London Farmers & Fletchers' Hall 3 Cloth Street London EC1A 7LD England to Farmers & Fletchers' Hall 3 Cloth Street London TW7 7BE on 29 January 2021 (1 page)
30 July 2020Current accounting period extended from 31 July 2021 to 30 September 2021 (1 page)
29 July 2020Incorporation (27 pages)