About

Registered Number: 09264497
Date of Incorporation: 15/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 1 Lyric Square, London, W6 0NB,

 

Established in 2014, Carnall Farrar Ltd have registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Hannah 15 October 2014 - 1
RICHARDSON, Benjamin Frederick 06 January 2015 - 1
CARNALL, Colin Anthony, Professor 18 May 2015 30 June 2016 1
DAVIES, Karen Rachel 09 February 2015 31 August 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 24 October 2019
PSC04 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AD01 - Change of registered office address 03 September 2019
MR04 - N/A 14 May 2019
MR01 - N/A 24 January 2019
MR01 - N/A 10 December 2018
CS01 - N/A 17 October 2018
PSC01 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
PSC09 - N/A 12 October 2018
AA - Annual Accounts 15 August 2018
SH01 - Return of Allotment of shares 26 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2018
RESOLUTIONS - N/A 28 March 2018
CS01 - N/A 27 October 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 06 February 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 08 June 2015
AA01 - Change of accounting reference date 15 April 2015
RESOLUTIONS - N/A 10 April 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
RESOLUTIONS - N/A 24 February 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 26 January 2015
AD01 - Change of registered office address 26 January 2015
AP01 - Appointment of director 19 January 2015
SH01 - Return of Allotment of shares 15 January 2015
NEWINC - New incorporation documents 15 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Fully Satisfied

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 02 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.