FARRINGDON ROAD PROPERTIES LIMITED
Overview
| Company Name | FARRINGDON ROAD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04922084 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARRINGDON ROAD PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FARRINGDON ROAD PROPERTIES LIMITED located?
| Registered Office Address | 50 Seymour Street W1H 7JG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARRINGDON ROAD PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FARRINGDON ROAD PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for FARRINGDON ROAD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Termination of appointment of Philip Wilson as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip Wilson as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW England to 50 Seymour Street London W1H 7JG on Apr 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Philip Wilson as a person with significant control on Apr 08, 2019 | 1 pages | PSC07 | ||
Notification of Vivien Wilson as a person with significant control on Apr 08, 2019 | 2 pages | PSC01 | ||
Registered office address changed from Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL England to Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW on Nov 09, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Mrs Vivien Wilson as a director on Jul 10, 2020 | 2 pages | AP01 | ||
Registered office address changed from Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom to Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL on Jul 14, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of FARRINGDON ROAD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Vivien | Director | 61 Wood Street EN5 4BL High Barnet Flat 1, Old Rectory Court England | England | British | 271986270001 | |||||
| HIRSHMAN, Geoffrey Robin | Secretary | 3 Tanglewood Close Common Road HA7 3JA Stanmore Middlesex | British | 34509080002 | ||||||
| WILSON, Philip | Secretary | Seymour Street W1H 7JG London 50 England | British | 97301740001 | ||||||
| STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Road GU21 7SE Woking Surrey | 90725020001 | |||||||
| DAVIS, Melvyn Raymond | Director | 38 Woodhill Crescent HA3 0LY Harrow Middlesex | United Kingdom | British | 93981740001 | |||||
| WILSON, Philip | Director | Seymour Street W1H 7JG London 50 England | United Kingdom | British | 97301740003 | |||||
| WILSON, Thomas Philip | Director | 105 Dartmouth Road Cricklewood NW2 4ES London Flat A United Kingdom | United Kingdom | British | 158874560001 | |||||
| WILSON, Vivien | Director | c/o Vinsam Ltd Ashbourne Road Ealing W5 3QP London Suite 11, West Africa House England | United Kingdom | British | 169733550001 | |||||
| STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
Who are the persons with significant control of FARRINGDON ROAD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Vivien Wilson | Apr 08, 2019 | Seymour Street W1H 7JG London 50 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Wilson | Mar 01, 2017 | 34-35 Eastcastle Street Fitzrovia W1W 8DW London Nabarro England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0