About

Registered Number: 03524516
Date of Incorporation: 10/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

 

36 Farnham Road Ltd was founded on 10 March 1998, it's status at Companies House is "Active". The companies directors are listed as Fake, Rachael, Fake, Iain Christopher, Gilder, Miles Edward, Lopes, Tatiana Vieira, Andreou, Sotiris, Burrows, James, Douglas, Bronwynn Elisabeth, Hill, Cassie, Karagianni, Sofia, Machala, Dominic, Shaw, George Bernard at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAKE, Iain Christopher 12 September 2004 - 1
GILDER, Miles Edward 11 April 2015 - 1
LOPES, Tatiana Vieira 25 March 2017 - 1
ANDREOU, Sotiris 25 November 2007 12 April 2015 1
BURROWS, James 10 March 1998 25 November 2007 1
DOUGLAS, Bronwynn Elisabeth 10 March 1998 08 July 1999 1
HILL, Cassie 07 July 1999 30 June 2004 1
KARAGIANNI, Sofia 25 November 2007 30 June 2014 1
MACHALA, Dominic 11 April 2015 30 December 2016 1
SHAW, George Bernard 10 March 1998 20 November 2001 1
Secretary Name Appointed Resigned Total Appointments
FAKE, Rachael 12 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 December 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 19 March 2017
AA - Annual Accounts 24 December 2016
DISS40 - Notice of striking-off action discontinued 29 March 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 28 March 2016
AA - Annual Accounts 28 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 23 June 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 20 May 2015
AP03 - Appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 19 April 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AR01 - Annual Return 10 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 22 March 2011
RT01 - Application for administrative restoration to the register 22 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 26 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.