About

Registered Number: 08054704
Date of Incorporation: 02/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Third Floor, 137 Euston Road, London, NW1 2AA,

 

Farthest Gate Ltd was established in 2012, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Meyer, Simon, Nesbit, David William, Spanos, Peter Savvas, Radia, Sarju at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Simon 02 May 2012 - 1
NESBIT, David William 02 May 2012 - 1
SPANOS, Peter Savvas 02 May 2012 - 1
RADIA, Sarju 19 December 2012 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2020
RESOLUTIONS - N/A 09 June 2020
MA - Memorandum and Articles 08 June 2020
SH08 - Notice of name or other designation of class of shares 08 June 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 08 October 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 May 2019
RESOLUTIONS - N/A 09 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 May 2015
SH01 - Return of Allotment of shares 21 April 2015
MR01 - N/A 16 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 30 January 2013
AP01 - Appointment of director 28 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 04 July 2012
AA01 - Change of accounting reference date 04 July 2012
NEWINC - New incorporation documents 02 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.