36 FARNHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

36 FARNHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524516

Incorporation date

10/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Mr Neil Ward on 2019-11-28
dot icon01/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-10 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Appointment of Mrs Tatiana Vieira Lopes as a director on 2017-03-25
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon19/03/2017
Termination of appointment of Dominic Machala as a director on 2016-12-30
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Compulsory strike-off action has been discontinued
dot icon28/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon28/03/2016
Director's details changed for Iain Christopher Fake on 2016-03-28
dot icon28/03/2016
Micro company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon23/06/2015
Appointment of Mr Dominic Machala as a director on 2015-04-11
dot icon20/05/2015
Director's details changed for Iain Christopher Fake on 2015-04-11
dot icon20/05/2015
Registered office address changed from Flat 2 36 Farnham Road Guildford Surrey GU2 4JN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-05-20
dot icon20/05/2015
Appointment of Rachael Fake as a secretary on 2015-04-12
dot icon20/05/2015
Termination of appointment of Sotiris Andreou as a secretary on 2015-04-12
dot icon20/05/2015
Termination of appointment of Sotiris Andreou as a director on 2015-04-12
dot icon20/05/2015
Appointment of Mr Neil Ward as a director on 2015-04-11
dot icon20/05/2015
Appointment of Miles Edward Gilder as a director on 2015-04-11
dot icon20/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon19/04/2015
Termination of appointment of Sofia Karagianni as a director on 2014-06-30
dot icon01/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Annual return made up to 2012-03-10
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2011
Accounts for a dormant company made up to 2009-03-31
dot icon22/03/2011
Accounts for a dormant company made up to 2008-03-31
dot icon22/03/2011
Annual return made up to 2010-03-10 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2009-03-10 with full list of shareholders
dot icon22/03/2011
Administrative restoration application
dot icon15/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2008
Director and secretary appointed sotiris andreou
dot icon01/05/2008
Return made up to 10/03/08; full list of members
dot icon29/11/2007
Secretary resigned;director resigned
dot icon29/11/2007
New director appointed
dot icon15/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Return made up to 10/03/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/04/2006
Return made up to 10/03/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/04/2005
Return made up to 10/03/05; full list of members
dot icon16/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/09/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon29/03/2004
Return made up to 10/03/04; full list of members
dot icon13/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/03/2003
Return made up to 10/03/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/04/2002
Return made up to 10/03/02; full list of members
dot icon10/04/2002
Director resigned
dot icon10/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/04/2001
Return made up to 10/03/01; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/06/2000
New director appointed
dot icon06/04/2000
Return made up to 10/03/00; full list of members
dot icon15/07/1999
Director resigned
dot icon26/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Return made up to 10/03/99; full list of members
dot icon17/03/1998
Secretary resigned
dot icon10/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Neil
Director
11/04/2015 - Present
8
Fake, Iain Christopher
Director
12/09/2004 - Present
-
Lopes, Tatiana Vieira
Director
25/03/2017 - Present
-
Gilder, Miles Edward
Director
11/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 36 FARNHAM ROAD LIMITED

36 FARNHAM ROAD LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 36 FARNHAM ROAD LIMITED?

toggle

36 FARNHAM ROAD LIMITED is currently Active. It was registered on 10/03/1998 .

Where is 36 FARNHAM ROAD LIMITED located?

toggle

36 FARNHAM ROAD LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does 36 FARNHAM ROAD LIMITED do?

toggle

36 FARNHAM ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 36 FARNHAM ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.