About

Registered Number: 06815204
Date of Incorporation: 10/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 10 St Albans Road, Barnet, London, EN5 4JX,

 

Farcon Ltd was registered on 10 February 2009 and has its registered office in London, it's status at Companies House is "Active". The current directors of the business are Connolly, James, Connolly, James Francis, Corridan, James Christopher, Corridan, James Christopher, King, Brian Patrick, King, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, James Francis 10 February 2009 - 1
CORRIDAN, James Christopher 10 February 2009 31 July 2018 1
KING, Brian Patrick 10 February 2009 27 October 2010 1
KING, John Joseph 10 February 2009 27 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, James 01 August 2018 - 1
CORRIDAN, James Christopher 10 February 2009 31 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 02 October 2019
CH03 - Change of particulars for secretary 20 May 2019
CH01 - Change of particulars for director 17 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 22 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 October 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.