Company number 02101441
Status Active
Incorporation Date 19 February 1987
Company Type Private Limited Company
Address K3 ALBANY, LONDON, W1J 0AY
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01450 - Raising of sheep and goats
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 28 November 2015; Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 1,001
. The most likely internet sites of ACHENTOUL FARMS LIMITED are www.achentoulfarms.co.uk, and www.achentoul-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Achentoul Farms Limited is a Private Limited Company.
The company registration number is 02101441. Achentoul Farms Limited has been working since 19 February 1987.
The present status of the company is Active. The registered address of Achentoul Farms Limited is K3 Albany London W1j 0ay. . GASCOIGNE, Michael Neil Clifton is a Secretary of the company. NUTTING, James Edward Sebastian is a Director of the company. NUTTING, John Grenfell, Sir is a Director of the company. Director NUTTING, Harold Anthony, The Right Hon Sir has been resigned. The company operates in "Raising of other cattle and buffaloes".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Murray Hallam
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
ACHENTOUL FARMS LIMITED Events
24 Oct 2016
Confirmation statement made on 2 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 28 November 2015
27 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
06 Sep 2015
Total exemption small company accounts made up to 28 November 2014
17 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
...
... and 73 more events
21 Apr 1987
Secretary resigned;new secretary appointed
19 Mar 1987
Registered office changed on 19/03/87 from: 223 regent street london W1R 7DB
19 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Mar 1987
Company name changed maylose LIMITED\certificate issued on 17/03/87
19 Feb 1987
Certificate of Incorporation