CHRISTOPHER FARR CLOTH LIMITED
BARNET CHRISTOPHER FARR ARTWEAVE LIMITED

Hellopages » Greater London » Enfield » EN4 9EB

Company number 03868176
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address SUITE 3B2 NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, LONDON, UNITED KINGDOM, EN4 9EB
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to Suite 3B2 Northside House Mount Pleasant Barnet London EN4 9EB on 22 June 2016. The most likely internet sites of CHRISTOPHER FARR CLOTH LIMITED are www.christopherfarrcloth.co.uk, and www.christopher-farr-cloth.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eleven months. Christopher Farr Cloth Limited is a Private Limited Company. The company registration number is 03868176. Christopher Farr Cloth Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Christopher Farr Cloth Limited is Suite 3b2 Northside House Mount Pleasant Barnet London United Kingdom En4 9eb. The company`s financial liabilities are £779.58k. It is £146.82k against last year. The cash in hand is £692.95k. It is £271.47k against last year. And the total assets are £1119.62k, which is £306.3k against last year. SILVER, Michal is a Secretary of the company. BOURNE, Matthew John Sheridan is a Director of the company. FARR, Christopher Michael is a Director of the company. SILVER, Michal is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Finishing of textiles".


christopher farr cloth Key Finiance

LIABILITIES £779.58k
+23%
CASH £692.95k
+64%
TOTAL ASSETS £1119.62k
+37%
All Financial Figures

Current Directors

Secretary
SILVER, Michal
Appointed Date: 29 October 1999

Director
BOURNE, Matthew John Sheridan
Appointed Date: 29 October 1999
64 years old

Director
FARR, Christopher Michael
Appointed Date: 29 October 1999
72 years old

Director
SILVER, Michal
Appointed Date: 29 October 1999
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Mr Matthew John Sheridan Bourne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michal Silver
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Michael Farr
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOPHER FARR CLOTH LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
22 Jun 2016
Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to Suite 3B2 Northside House Mount Pleasant Barnet London EN4 9EB on 22 June 2016
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

...
... and 47 more events
03 Dec 1999
New director appointed
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
15 Nov 1999
Accounting reference date shortened from 31/10/00 to 31/07/00
29 Oct 1999
Incorporation