About

Registered Number: 03504115
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Founded in 1998, Farrow House Ltd are based in Potters Bar, it's status is listed as "Active". This business has 7 directors listed as Apthorpe, Catherine Jane, Jardine, Francis, Wright, Paul, Hilditch, David Richard, Kember, Richard Charles Voaden, Moody, Robert William, Stokes, Philip John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDITCH, David Richard 01 March 2002 06 July 2006 1
KEMBER, Richard Charles Voaden 04 February 1998 17 December 2004 1
MOODY, Robert William 04 February 1998 05 June 1999 1
STOKES, Philip John 04 February 1998 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
APTHORPE, Catherine Jane 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 03 September 2019
AD01 - Change of registered office address 03 September 2019
AD01 - Change of registered office address 03 September 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 17 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 07 October 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
RESOLUTIONS - N/A 12 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
MISC - Miscellaneous document 29 November 2013
AUD - Auditor's letter of resignation 29 November 2013
MISC - Miscellaneous document 29 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 18 February 2013
CH04 - Change of particulars for corporate secretary 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AUD - Auditor's letter of resignation 16 May 2012
RESOLUTIONS - N/A 04 May 2012
AUD - Auditor's letter of resignation 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP04 - Appointment of corporate secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 February 2010
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 01 March 2007
RESOLUTIONS - N/A 12 February 2007
MEM/ARTS - N/A 12 February 2007
RESOLUTIONS - N/A 08 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
363s - Annual Return 01 March 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
225 - Change of Accounting Reference Date 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AUD - Auditor's letter of resignation 05 January 2005
MEM/ARTS - N/A 05 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
AUD - Auditor's letter of resignation 23 December 2004
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
CERT10 - Re-registration of a company from public to private 10 December 2004
MAR - Memorandum and Articles - used in re-registration 10 December 2004
53 - Application by a public company for re-registration as a private company 10 December 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
395 - Particulars of a mortgage or charge 02 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 25 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
395 - Particulars of a mortgage or charge 12 January 2002
MEM/ARTS - N/A 14 November 2001
RESOLUTIONS - N/A 12 November 2001
CERT5 - Re-registration of a company from private to public 12 November 2001
AUDR - Auditor's report 12 November 2001
AUDS - Auditor's statement 12 November 2001
BS - Balance sheet 12 November 2001
MAR - Memorandum and Articles - used in re-registration 12 November 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 12 November 2001
43(3) - Application by a private company for re-registration as a public company 12 November 2001
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 19 June 2001
395 - Particulars of a mortgage or charge 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 24 January 1999
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 22 April 1998
RESOLUTIONS - N/A 25 March 1998
225 - Change of Accounting Reference Date 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Fully Satisfied

N/A

Legal charge 26 April 2012 Fully Satisfied

N/A

All assets debenture 08 July 2009 Fully Satisfied

N/A

Legal mortgage 19 May 2008 Fully Satisfied

N/A

Mortgage debenture 24 January 2007 Fully Satisfied

N/A

Legal mortgage 24 January 2007 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Legal charge 11 October 2005 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Legal charge 04 April 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 01 February 2005 Fully Satisfied

N/A

Trustee debenture 17 December 2004 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Legal charge 15 April 2003 Fully Satisfied

N/A

Legal charge 29 October 2002 Fully Satisfied

N/A

Legal charge 23 October 2002 Fully Satisfied

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Legal charge 17 April 2002 Fully Satisfied

N/A

Legal charge 16 April 2002 Fully Satisfied

N/A

Legal charge 16 April 2002 Fully Satisfied

N/A

Legal charge 04 January 2002 Fully Satisfied

N/A

Fixed and floating charge 19 October 2001 Fully Satisfied

N/A

Legal mortgage 01 March 2001 Fully Satisfied

N/A

Legal mortgage 11 December 1998 Fully Satisfied

N/A

Legal mortgage 22 July 1998 Fully Satisfied

N/A

Mortgage debenture 14 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.