THE FARNSWORTH GROUP LIMITED
LONDON FARNSWORTH DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1B 2HA
Company number 02014682
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100,000 ; Accounts for a dormant company made up to 31 August 2014. The most likely internet sites of THE FARNSWORTH GROUP LIMITED are www.thefarnsworthgroup.co.uk, and www.the-farnsworth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The Farnsworth Group Limited is a Private Limited Company. The company registration number is 02014682. The Farnsworth Group Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of The Farnsworth Group Limited 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, Leena has been resigned. Secretary WARREN, Christine has been resigned. Director LEADER, Lena has been resigned. Director LEADER, Lewis Isadore has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WINGHAM, Waheena
Appointed Date: 22 March 2004

Director
PASHER, Dror
Appointed Date: 01 March 1999
57 years old

Resigned Directors

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

Secretary
HENTON, Julia
Resigned: 24 January 1995

Secretary
LEADER, Leena
Resigned: 22 March 2004
Appointed Date: 15 June 2001

Secretary
WARREN, Christine
Resigned: 25 March 2003
Appointed Date: 24 January 1995

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

Director
LEADER, Lewis Isadore
Resigned: 02 June 2004
Appointed Date: 28 April 1986
107 years old

THE FARNSWORTH GROUP LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 August 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 100,000

07 Jun 2015
Accounts for a dormant company made up to 31 August 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 100,000

11 Jun 2014
Accounts for a dormant company made up to 31 August 2013
...
... and 84 more events
14 Oct 1987
Director resigned

12 Oct 1987
New director appointed

10 Aug 1987
Director resigned;new director appointed

12 May 1986
Registered office changed on 12/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

THE FARNSWORTH GROUP LIMITED Charges

20 June 1986
Legal mortgage
Delivered: 7 July 1986
Status: Satisfied on 19 January 1990
Persons entitled: National Westminster Bank PLC
Description: 36 wimpole street london W1 title no:- ngl 467154 and the…