FARNINGHAM HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 05646299
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 104 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FARNINGHAM HOLDINGS LIMITED are www.farninghamholdings.co.uk, and www.farningham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farningham Holdings Limited is a Private Limited Company. The company registration number is 05646299. Farningham Holdings Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Farningham Holdings Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED is a Secretary of the company. MEYER, Roy Mathew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUCKLE, Jonathan Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Appointed Date: 06 December 2005

Director
MEYER, Roy Mathew
Appointed Date: 06 December 2005
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Director
HUCKLE, Jonathan Paul
Resigned: 08 August 2011
Appointed Date: 06 December 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Persons With Significant Control

Mr Roy Mathew Meyer
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

FARNINGHAM HOLDINGS LIMITED Events

14 Jan 2017
Confirmation statement made on 6 December 2016 with updates
12 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 104

02 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Previous accounting period shortened from 8 August 2015 to 7 August 2015
16 Oct 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
23 Feb 2006
Particulars of contract relating to shares
23 Feb 2006
Particulars of contract relating to shares
23 Feb 2006
Ad 06/12/05--------- £ si 1@1=1 £ ic 101/102
23 Feb 2006
Ad 06/12/05--------- £ si 100@1=100 £ ic 1/101
06 Dec 2005
Incorporation

FARNINGHAM HOLDINGS LIMITED Charges

28 February 2014
Charge code 0564 6299 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
28 February 2014
Charge code 0564 6299 0002
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
9 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property unit e orchard business centre allington kent…