B & D (FARNHAM) LIMITED

Register to unlock more data on OkredoRegister

B & D (FARNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08392963

Incorporation date

07/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pier House, 86-93 Strand On The Green, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon06/02/2025
Application to strike the company off the register
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon14/11/2024
Satisfaction of charge 083929630005 in full
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 01/04/23
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2023-04-01
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon13/12/2021
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon06/12/2021
Appointment of Mr Neil Reynolds Smith as a director on 2021-11-30
dot icon25/10/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon04/10/2021
Termination of appointment of Adam Thomas Councell as a director on 2021-09-30
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon04/01/2021
Appointment of Rachel Louise Spencer as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Séverine Pascale Béquin as a secretary on 2021-01-01
dot icon10/07/2020
Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN
dot icon21/05/2020
Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 2020-05-21
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon12/02/2020
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Fuller Smith & Turner P.L.C. Chiswick Lane South London W4 2QB
dot icon06/02/2020
Amended audit exemption subsidiary accounts made up to 2019-03-30
dot icon06/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon06/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon06/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon03/02/2020
Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 2020-01-31
dot icon14/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon14/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon06/09/2019
Termination of appointment of Jonathon David Swaine as a director on 2019-09-04
dot icon30/08/2019
Appointment of Mr Adam Thomas Councell as a director on 2019-08-27
dot icon03/07/2019
Appointment of Mr Frederick James Mortimer Turner as a director on 2019-06-01
dot icon02/05/2019
Termination of appointment of Simon Ray Dodd as a director on 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon19/02/2019
Change of details for Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-06-07
dot icon19/02/2019
Cessation of Longshot Country Inns Ii Limited as a person with significant control on 2018-06-07
dot icon19/02/2019
Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-06-07
dot icon21/11/2018
Termination of appointment of James Charles Robert Douglas as a director on 2018-11-16
dot icon17/09/2018
Resolutions
dot icon28/06/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon28/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon28/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon28/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon15/06/2018
Appointment of Mr Simon Ray Dodd as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Jonathon David Swaine as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr James Charles Robert Douglas as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Simon Emeny as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Oliver Richard Vigors as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Joel Michael Cadbury as a director on 2018-06-07
dot icon13/06/2018
Appointment of Ms Séverine Pascale Béquin as a secretary on 2018-06-07
dot icon13/06/2018
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 2018-06-13
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon15/12/2017
Audit exemption subsidiary accounts made up to 2017-03-30
dot icon15/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/17
dot icon15/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/17
dot icon15/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/17
dot icon09/06/2017
Satisfaction of charge 083929630004 in full
dot icon09/06/2017
Satisfaction of charge 083929630003 in full
dot icon05/05/2017
Memorandum and Articles of Association
dot icon05/05/2017
Resolutions
dot icon25/04/2017
Registration of charge 083929630005, created on 2017-04-24
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Audit exemption subsidiary accounts made up to 2016-03-30
dot icon04/01/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/16
dot icon04/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/16
dot icon04/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/16
dot icon26/02/2016
Satisfaction of charge 083929630002 in full
dot icon26/02/2016
Satisfaction of charge 083929630001 in full
dot icon26/02/2016
Registration of charge 083929630004, created on 2016-02-19
dot icon23/02/2016
Registration of charge 083929630003, created on 2016-02-19
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/01/2016
Audit exemption subsidiary accounts made up to 2015-03-30
dot icon04/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/03/15
dot icon04/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/03/15
dot icon04/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/03/15
dot icon16/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
dot icon04/03/2015
Registration of charge 083929630001, created on 2015-02-26
dot icon04/03/2015
Registration of charge 083929630002, created on 2015-02-26
dot icon14/01/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon14/01/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 30/03/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 30/03/14
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-30
dot icon31/10/2014
Termination of appointment of Neville Howard Ablitt as a director on 2014-05-22
dot icon19/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 2013-06-13
dot icon03/04/2013
Current accounting period extended from 2014-02-28 to 2014-03-30
dot icon07/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ablitt, Neville Howard
Director
07/02/2013 - 22/05/2014
14
Dodd, Simon Ray
Director
07/06/2018 - 30/04/2019
41
Douglas, James Charles Robert
Director
07/06/2018 - 16/11/2018
27
Turner, Frederick James Mortimer
Director
01/06/2019 - Present
26
Cadbury, Joel Michael
Director
07/02/2013 - 07/06/2018
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & D (FARNHAM) LIMITED

B & D (FARNHAM) LIMITED is an(a) Dissolved company incorporated on 07/02/2013 with the registered office located at Pier House, 86-93 Strand On The Green, London W4 3NN. 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 B & D (FARNHAM) LIMITED?

toggle

B & D (FARNHAM) LIMITED is currently Dissolved. It was registered on 07/02/2013 and dissolved on 20/05/2025.

Where is B & D (FARNHAM) LIMITED located?

toggle

B & D (FARNHAM) LIMITED is registered at Pier House, 86-93 Strand On The Green, London W4 3NN.

What does B & D (FARNHAM) LIMITED do?

toggle

B & D (FARNHAM) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for B & D (FARNHAM) LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.