FARNSWORTH COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01273645
Status Active
Incorporation Date 17 August 1976
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FARNSWORTH COMPANY LIMITED(THE) are www.farnsworthcompany.co.uk, and www.farnsworth-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Farnsworth Company Limited The is a Private Limited Company. The company registration number is 01273645. Farnsworth Company Limited The has been working since 17 August 1976. The present status of the company is Active. The registered address of Farnsworth Company Limited The is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . WINGHAM, Waheena is a Secretary of the company. PASHER, Dror is a Director of the company. Secretary DEVILLIERS, Jeanne Marie has been resigned. Secretary HENTON, Julia has been resigned. Secretary LEADER, Lena has been resigned. Secretary WARREN, Christine has been resigned. Director LEADER, Lena has been resigned. Director LEADER, Lewis Isadore has been resigned. Director LEADER, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WINGHAM, Waheena
Appointed Date: 12 November 2002

Director
PASHER, Dror
Appointed Date: 08 February 1999
57 years old

Resigned Directors

Secretary
DEVILLIERS, Jeanne Marie
Resigned: 25 March 2003
Appointed Date: 15 February 2000

Secretary
HENTON, Julia
Resigned: 31 October 1994

Secretary
LEADER, Lena
Resigned: 12 November 2002
Appointed Date: 15 June 2001

Secretary
WARREN, Christine
Resigned: 25 March 2003
Appointed Date: 31 October 1994

Director
LEADER, Lena
Resigned: 02 June 2004
Appointed Date: 01 March 1999
104 years old

Director
LEADER, Lewis Isadore
Resigned: 02 June 2004
107 years old

Director
LEADER, Michael
Resigned: 02 June 2004
77 years old

FARNSWORTH COMPANY LIMITED(THE) Events

05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

11 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
02 May 1986
Accounts for a small company made up to 31 August 1985

02 May 1986
Return made up to 18/04/86; full list of members

09 Nov 1979
Company name changed\certificate issued on 09/11/79
21 Dec 1976
Company name changed\certificate issued on 21/12/76
17 Aug 1976
Incorporation

FARNSWORTH COMPANY LIMITED(THE) Charges

12 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1992
Legal mortgage
Delivered: 17 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as part first floor office premises…