FARHGOLD LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2HQ

Company number 03156967
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address DOWNSVIEW HOUSE, WARREN ROAD, GUILDFORD, ENGLAND, GU1 2HQ
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 sixty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Downsview House Warren Road Guildford GU1 2HQ on 5 January 2017. The most likely internet sites of FARHGOLD LIMITED are www.farhgold.co.uk, and www.farhgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Farhgold Limited is a Private Limited Company. The company registration number is 03156967. Farhgold Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Farhgold Limited is Downsview House Warren Road Guildford England Gu1 2hq. . COLE, Victoria Anne is a Secretary of the company. WHITTAKER, Marigold is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CRITCHLEY, Paul Anthony has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLE, Victoria Anne
Appointed Date: 15 February 1996

Director
WHITTAKER, Marigold
Appointed Date: 15 February 1996
83 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 February 1996
Appointed Date: 08 February 1996

Secretary
CRITCHLEY, Paul Anthony
Resigned: 01 October 2009
Appointed Date: 20 September 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 February 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Mrs Marigold Whittikar
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

FARHGOLD LIMITED Events

20 Mar 2017
Confirmation statement made on 8 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Downsview House Warren Road Guildford GU1 2HQ on 5 January 2017
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
24 Mar 1996
Accounting reference date notified as 31/03
24 Mar 1996
Registered office changed on 24/03/96 from: 47/49 green lane northwood middlesex HA6 3AE
23 Feb 1996
Director resigned
23 Feb 1996
Secretary resigned
08 Feb 1996
Incorporation

FARHGOLD LIMITED Charges

16 September 2004
Mortgage
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 23-05 26 hertsmere road canary wharf london fixed…
31 August 2004
Mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment C402 16 hertsmere road west india quay london and…
1 March 2004
Mortgage
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being milestone house…
16 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/Hold property known as flat 34 northern tower west india…