FARROW DESIGN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1PJ

Company number 03061417
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address SUITE 15, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FARROW DESIGN LIMITED are www.farrowdesign.co.uk, and www.farrow-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Farrow Design Limited is a Private Limited Company. The company registration number is 03061417. Farrow Design Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Farrow Design Limited is Suite 15 19 21 Crawford Street London W1h 1pj. . FARROW, Jo is a Secretary of the company. FARROW, Mark is a Director of the company. Secretary L P & P MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
FARROW, Jo
Appointed Date: 01 June 1997

Director
FARROW, Mark
Appointed Date: 25 May 1995
65 years old

Resigned Directors

Secretary
L P & P MANAGEMENT LIMITED
Resigned: 01 June 1997
Appointed Date: 25 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

FARROW DESIGN LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100

26 Mar 2015
Satisfaction of charge 2 in full
...
... and 58 more events
02 Oct 1995
Accounting reference date notified as 31/05
24 Aug 1995
Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100

26 May 1995
Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
26 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 May 1995
Incorporation

FARROW DESIGN LIMITED Charges

25 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 26 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1996
Mortgage debenture
Delivered: 22 March 1996
Status: Satisfied on 26 March 2015
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…