Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMWOOD INVESTMENTS LIMITED
Company Information for

FARMWOOD INVESTMENTS LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
00690491
Private Limited Company
Active

Company Overview

About Farmwood Investments Ltd
FARMWOOD INVESTMENTS LIMITED was founded on 1961-04-21 and has its registered office in Stanmore. The organisation's status is listed as "Active". Farmwood Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARMWOOD INVESTMENTS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in NW11
 
Filing Information
Company Number 00690491
Company ID Number 00690491
Date formed 1961-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMWOOD INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARMWOOD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TRUEQUEST LTD
Company Secretary 2012-09-03
BENJAMIN DIMITRI SCHIMMEL
Director 2015-04-01
JACOB SCHIMMEL
Director 1999-07-23
NATHANIEL EUGENE SCHIMMEL
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STANTON COOPER
Director 2015-05-26 2017-03-31
ANNA SCHIMMEL
Company Secretary 1999-06-01 2015-03-31
ANNA SCHIMMEL
Director 1999-06-01 2015-03-31
HARRY CHAIM SCHIMMEL
Director 1999-06-01 2015-03-31
ABRAHAM MOSES SCHIMMEL
Director 1999-07-23 2010-03-01
MARTIN OESTREICHER
Company Secretary 1991-12-11 1999-07-23
ELIEZER SOLOMON BENEDIKT
Director 1991-12-11 1999-07-23
NECHY BENEDIKT
Director 1991-12-11 1999-07-23
CHAIM BREISCH
Director 1991-12-11 1999-07-23
RIFKA BREISCH
Director 1991-12-11 1999-07-23
ALLAN FRANKEL
Director 1994-01-01 1999-07-23
MIRIAM FRANKEL
Director 1991-12-11 1999-07-23
BENJAMIN OESTREICHER
Director 1994-01-01 1999-07-23
CHANA OESTREICHER
Director 1991-12-11 1999-07-23
DAVID OESTREICHER
Director 1991-12-11 1999-07-23
EVA OESTREICHER
Director 1991-12-11 1999-07-23
JACOB OESTREICHER
Director 1991-12-11 1999-07-23
MARTIN OESTREICHER
Director 1991-12-11 1999-07-23
MIRIAM OESTREICHER
Director 1991-12-11 1999-07-23
PERLA OESTREICHER
Director 1991-12-11 1999-07-23
PINCHAS OESTREICHER
Director 1991-12-11 1999-07-23
ROCHEL OESTREICHER
Director 1994-01-01 1999-07-23
SARA OESTREICHER
Director 1991-12-11 1999-07-23
ABRAHAM OSTREICHER
Director 1991-12-11 1999-07-23
FRADIL WEISS
Director 1994-01-01 1999-07-23
SOLOMON WEISS
Director 1991-12-11 1999-07-23
JACOB SCHIMMEL
Director 1993-01-13 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DIMITRI SCHIMMEL HWDW VENTURES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
BENJAMIN DIMITRI SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
BENJAMIN DIMITRI SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
BENJAMIN DIMITRI SCHIMMEL UKI LIMITED Director 2018-01-23 CURRENT 1997-05-29 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
BENJAMIN DIMITRI SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
BENJAMIN DIMITRI SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
BENJAMIN DIMITRI SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
BENJAMIN DIMITRI SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN DIMITRI SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
BENJAMIN DIMITRI SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
BENJAMIN DIMITRI SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
BENJAMIN DIMITRI SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
BENJAMIN DIMITRI SCHIMMEL THE MARQUE FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DIMITRI SCHIMMEL BOTL LIMITED Director 2017-02-21 CURRENT 2017-01-23 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MELTER VICREN LIMITED Director 2016-09-19 CURRENT 2014-08-04 Live but Receiver Manager on at least one charge
BENJAMIN DIMITRI SCHIMMEL HWDW LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
BENJAMIN DIMITRI SCHIMMEL GEGANGEN LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
BENJAMIN DIMITRI SCHIMMEL THE GEEK AND THE BALD MAN LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
BENJAMIN DIMITRI SCHIMMEL ICONIC BY DESIGN LTD Director 2014-04-09 CURRENT 2014-04-08 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
NATHANIEL EUGENE SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
NATHANIEL EUGENE SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
NATHANIEL EUGENE SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
NATHANIEL EUGENE SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
NATHANIEL EUGENE SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NATHANIEL EUGENE SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
NATHANIEL EUGENE SCHIMMEL ETHIO ART COLLECTION LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
NATHANIEL EUGENE SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
NATHANIEL EUGENE SCHIMMEL UKI LIMITED Director 2017-08-21 CURRENT 1997-05-29 Active
NATHANIEL EUGENE SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
NATHANIEL EUGENE SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
NATHANIEL EUGENE SCHIMMEL THE WORKHOUSE GROUP LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS
2024-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08SH20Statement by Directors
2021-02-08SH19Statement of capital on 2021-02-08 GBP 50,000
2021-02-08CAP-SSSolvency Statement dated 14/01/21
2021-02-08RES13Resolutions passed:
  • Reduce capital redemption reserve 14/01/2021
2021-01-29RES01ADOPT ARTICLES 29/01/21
2021-01-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AP01DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STANTON COOPER
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-24AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England
2015-07-21AP01DIRECTOR APPOINTED MR BENJAMIN SCHIMMEL
2015-05-27AP01DIRECTOR APPOINTED MR JEFFREY STANTON COOPER
2015-04-16TM02Termination of appointment of Anna Schimmel on 2015-03-31
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SCHIMMEL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS ENGLAND
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-09AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-31AR0111/12/13 ANNUAL RETURN FULL LIST
2013-04-17DISS40Compulsory strike-off action has been discontinued
2013-04-16AR0111/12/12 ANNUAL RETURN FULL LIST
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-26AP04CORPORATE SECRETARY APPOINTED TRUEQUEST LTD
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AR0111/12/11 FULL LIST
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-05-11AR0111/12/10 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-04-19GAZ1FIRST GAZETTE
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-02-01AR0111/12/09 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-04-29363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-31363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-22363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 54/56 EUSTON STREET LONDON NW1 2ES
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 11/12/00; NO CHANGE OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FARMWOOD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against FARMWOOD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 44
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL MORTGAGE 1985-07-25 Outstanding INVESTORS IN INDUSTRY PLC.
LEGAL MORTGAGE 1985-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-03-15 Outstanding GREATER LONDON COUNCIL
LEGAL MORTGAGE 1982-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-12-17 Outstanding HILL SAMUEL LIFE ASSURANCE LIMITED
LEGAL MORTGAGE 1980-10-30 Satisfied COMMERCIAL BANK OF WALES.
LEGAL CHARGE 1979-12-31 Outstanding KEYSER ULMANN LIMITED
LEGAL MORTGAGE 1978-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-12-02 Outstanding FIRST NATIONAL FINANCE CORPORATION LTD
MORTGAGE 1977-09-23 Outstanding INDUSTRIAL & COMMERCIAL FINANCE CORPORATION
LEGAL CHARGE 1977-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-07-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1976-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-01 Outstanding BARCLAYS BANK PLC
MORTGAGE 1972-04-04 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-04-04 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-02-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1969-09-18 Outstanding CASSEL AVERY & COMPANY LIMITED
CHARGE 1964-12-11 Outstanding WESTMINSTER BANK LTD
CHARGE 1964-12-11 Outstanding WESTMINSTER BANK LTD
LEGAL CHARGE 1961-07-11 Outstanding WESTMINSTER BANK LTD.
LEGAL CHARGE 1961-07-11 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARMWOOD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FARMWOOD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMWOOD INVESTMENTS LIMITED
Trademarks
We have not found any records of FARMWOOD INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE OVER ALL OF THE ASSETS BREW INVESTMENTS LIMITED 2012-08-02 Outstanding
FLOATING CHARGE BREW INVESTMENTS LIMITED 2012-10-31 Outstanding

We have found 2 mortgage charges which are owed to FARMWOOD INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for FARMWOOD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FARMWOOD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FARMWOOD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFARMWOOD INVESTMENTS LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARMWOOD INVESTMENTS LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMWOOD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARMWOOD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.