FARMDALE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03073101 |
Category | Private Limited Company |
Incorporated | 27 Jun 1995 |
Age | 28 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FARMDALE PROPERTIES LIMITED is an active private limited company with number 03073101. It was incorporated 28 years, 11 months, 2 days ago, on 27 June 1995. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Notification of a person with significant control
Date: 22 Jul 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-23
Psc name: Shai Zeev Rubinshtein
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-23
Psc name: Yoav Rubinstein
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yoav Rubinstein
Change date: 2019-07-12
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yoav Rubinstein
Notification date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 20 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Robert Monticelli
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Monticelli
Documents
Change corporate secretary company with change date
Date: 21 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrum Secretaries Limited
Change date: 2017-04-13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: Elscot House Arcadia Avenue London N3 2JU
Change date: 2017-04-21
Old address: 788-790 Finchley Road London NW11 7TJ
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr Karl James Cutler
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Michael Smith
Termination date: 2016-09-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Mr Shane Michael Smith
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Benjamin Gersohn
Termination date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Appoint corporate secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centrum Secretaries Limited
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Benjamin Gersohn
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Company Directors Limited
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Dec 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Jan 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 Feb 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; full list of members; amend
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 20 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Mar 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/97
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/97; full list of members
Documents
Legacy
Date: 26 Jan 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/96
Documents
Legacy
Date: 15 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/96; full list of members
Documents
Legacy
Date: 24 Jul 1995
Category: Capital
Type: 88(2)
Description: Ad 18/07/95--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 21 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
C/O H SHAH & CO.,WEALDSTONE,HA3 5DT
Number: | 04774322 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | OC359698 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BIGGIN HALL,DOVER,CT16 1DB
Number: | 08097168 |
Status: | ACTIVE |
Category: | Community Interest Company |
4 WINCHESTER COTTAGES,SEAVINGTON,TA19 0QH
Number: | 11223336 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDSWORTH TRANSPORT COMPANY LIMITED
9 HARRISON ROAD,YORKS,
Number: | 00372082 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS,WORTHAM,IP22 1PS
Number: | 07660880 |
Status: | ACTIVE |
Category: | Private Limited Company |