About

Registered Number: 02663868
Date of Incorporation: 19/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Founded in 1991, Farm Place Ltd have registered office in London. We don't know the number of employees at the organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Geoffrey Paul 03 July 1992 14 September 1993 1
DITZLER, Aystin Dowling 13 January 1995 11 September 1996 1
HOUSE, Roger 06 November 1993 13 January 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 23 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 25 January 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 15 January 2006
363a - Annual Return 05 December 2005
RESOLUTIONS - N/A 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 12 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2003
363a - Annual Return 30 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 19 December 2002
OC138 - Order of Court 19 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 17 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
RESOLUTIONS - N/A 07 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2001
363a - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363a - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
AA - Annual Accounts 13 November 2000
225 - Change of Accounting Reference Date 13 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
MEM/ARTS - N/A 23 August 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363a - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 29 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 25 March 1999
363a - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 02 December 1997
363s - Annual Return 31 January 1997
288 - N/A 25 September 1996
AA - Annual Accounts 23 September 1996
225 - Change of Accounting Reference Date 23 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 12 December 1995
288 - N/A 16 February 1995
288 - N/A 13 February 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 30 November 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
288 - N/A 24 November 1993
287 - Change in situation or address of Registered Office 03 November 1993
288 - N/A 03 November 1993
288 - N/A 05 October 1993
SA - Shares agreement 02 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 June 1993
RESOLUTIONS - N/A 27 May 1993
MEM/ARTS - N/A 27 May 1993
AA - Annual Accounts 30 April 1993
363x - Annual Return 09 March 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 20 January 1993
288 - N/A 20 January 1993
88(2)P - N/A 20 January 1993
MISC - Miscellaneous document 28 July 1992
MEM/ARTS - N/A 27 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
287 - Change in situation or address of Registered Office 20 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
CERTNM - Change of name certificate 14 July 1992
CERTNM - Change of name certificate 13 July 1992
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee 10 June 2002 Fully Satisfied

N/A

Debenture as amended by a supplemental deed dated 10 february 2000 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.