About

Registered Number: 02192312
Date of Incorporation: 11/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: MANHATTAN LOFT CORPORATION, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London, NW1 5QT

 

Founded in 1987, Farlane Management (U.K.) Ltd has its registered office in London. There is one director listed for this business in the Companies House registry. We do not know the number of employees at Farlane Management (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUN, Seymour N/A 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AAMD - Amended Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 25 November 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 11 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 March 2001
395 - Particulars of a mortgage or charge 31 October 2000
353 - Register of members 17 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
AA - Annual Accounts 19 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
363s - Annual Return 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 21 August 1996
363x - Annual Return 19 December 1995
353 - Register of members 19 December 1995
287 - Change in situation or address of Registered Office 12 May 1995
AA - Annual Accounts 03 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1995
363x - Annual Return 25 January 1995
363(353) - N/A 25 January 1995
AA - Annual Accounts 19 August 1994
288 - N/A 04 August 1994
363s - Annual Return 27 January 1994
287 - Change in situation or address of Registered Office 17 January 1994
AA - Annual Accounts 09 December 1993
288 - N/A 08 March 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 24 January 1992
288 - N/A 13 December 1991
288 - N/A 08 April 1991
AA - Annual Accounts 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1991
363a - Annual Return 12 November 1990
363 - Annual Return 19 January 1990
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
PUC 5 - N/A 05 December 1989
288 - N/A 25 July 1988
287 - Change in situation or address of Registered Office 13 July 1988
288 - N/A 25 May 1988
MEM/ARTS - N/A 01 February 1988
RESOLUTIONS - N/A 13 January 1988
CERTNM - Change of name certificate 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.