F.T.FARRELL LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Sarnell Properties Limited as a person with significant control on 2024-06-25

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Sarnell Properties Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Sarnell Properties Limited as a person with significant control on 2023-06-09

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003398630004

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GEORGE HARVEY TOMS / 03/12/2010

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 21/05/2011

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY TOMS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GEORGE HARVEY TOMS / 01/10/2009

View Document

24/08/0924 August 2009 ALTER MEMORANDUM 12/08/2009

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/095 June 2009 ADOPT ARTICLES 21/05/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/04/973 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: LIDGRA HOUSE 250 KINGSBURY ROAD LONDON NW9 0BS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/07/913 July 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

08/09/908 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8928 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/867 November 1986 ALT MEM AND ARTS

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: HURST HOUSE 157-169 WALTON ROAD EAST MOLESEY SURREY

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company