About

Registered Number: 04981960
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 290 High Street, Acton, London, W3 9BJ

 

Founded in 2003, Farscope Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Purewal, Amandeep, Purewal, Satwinder Singh, Purewal, Narinder for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUREWAL, Satwinder Singh 13 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PUREWAL, Amandeep 16 September 2008 - 1
PUREWAL, Narinder 13 December 2003 16 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 February 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
AAMD - Amended Accounts 05 June 2008
AAMD - Amended Accounts 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 16 January 2007
363a - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 19 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 08 December 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 18 December 2004
395 - Particulars of a mortgage or charge 12 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 23 September 2008 Outstanding

N/A

Debenture 08 September 2008 Outstanding

N/A

Guarantee & debenture 10 September 2006 Outstanding

N/A

Debenture 14 December 2004 Outstanding

N/A

Legal charge 25 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.