About

Registered Number: 01035479
Date of Incorporation: 20/12/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor 2 London Wall Place, Barbican, London, EC2Y 5AU,

 

Farmura Ltd was registered on 20 December 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the Farmura Ltd. The companies directors are listed as Jarman, Tracy Moore, Harmer, Charles, Bourcier, Maurice Edmond, Farrant, Michael George, Gulland, John Frederick, Harmer, Erika, Lady, Harmer, Jonathan Stuart, Harmer, Lynette Christine, Moore, Demie, Smith, Paul Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAN, Tracy Moore 03 July 2014 - 1
BOURCIER, Maurice Edmond N/A 12 January 1998 1
FARRANT, Michael George 29 August 1995 12 January 1998 1
GULLAND, John Frederick N/A 09 May 1994 1
HARMER, Erika, Lady 03 May 1991 30 January 2008 1
HARMER, Jonathan Stuart N/A 03 May 1991 1
HARMER, Lynette Christine 27 January 1997 03 July 2014 1
MOORE, Demie 03 July 2014 23 April 2015 1
SMITH, Paul Charles 23 April 2015 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HARMER, Charles 23 August 2012 03 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 29 April 2020
PSC05 - N/A 31 January 2020
AD01 - Change of registered office address 16 December 2019
RESOLUTIONS - N/A 29 October 2019
SH19 - Statement of capital 29 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2019
CAP-SS - N/A 03 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 May 2016
AUD - Auditor's letter of resignation 10 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA01 - Change of accounting reference date 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AD01 - Change of registered office address 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 25 June 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 02 June 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 05 March 1997
225 - Change of Accounting Reference Date 05 March 1997
288 - N/A 10 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1994
363s - Annual Return 19 May 1994
288 - N/A 11 May 1994
288 - N/A 04 June 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
288 - N/A 26 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
RESOLUTIONS - N/A 13 November 1991
RESOLUTIONS - N/A 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
123 - Notice of increase in nominal capital 13 November 1991
AA - Annual Accounts 13 November 1991
288 - N/A 02 August 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1989
RESOLUTIONS - N/A 26 July 1988
PUC 2 - N/A 26 July 1988
123 - Notice of increase in nominal capital 26 July 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
123 - Notice of increase in nominal capital 18 February 1988
PUC 2 - N/A 01 February 1988
PUC 2 - N/A 22 December 1987
288 - N/A 07 December 1987
123 - Notice of increase in nominal capital 23 November 1987
363 - Annual Return 19 November 1987
RESOLUTIONS - N/A 17 November 1987
AA - Annual Accounts 04 November 1987
COADMIN - N/A 08 September 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986
288 - N/A 13 December 1986
MA - Memorandum and Articles 21 October 1973
CERTNM - Change of name certificate 28 August 1973
NEWINC - New incorporation documents 20 December 1971

Mortgages & Charges

Description Date Status Charge by
Legal assignment 11 September 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 April 2006 Outstanding

N/A

Floating charge (all assets) 11 April 2006 Outstanding

N/A

Debenture 13 February 2002 Outstanding

N/A

Charge 30 March 1992 Fully Satisfied

N/A

Charge over all bookdebts 15 July 1981 Fully Satisfied

N/A

Floating charge. 08 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.