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

FARRAR & CO. LTD.

152 Fulham Road, London, SW10 9PR,
Company Registration Number
02902190
Private Limited Company
Active

Company Overview

About Farrar & Co. Ltd.
FARRAR & CO. LTD. was founded on 1994-02-24 and has its registered office in London. The organisation's status is listed as "Active". Farrar & Co. Ltd. is a Private Limited Company registered in 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
FARRAR & CO. LTD.
 
Legal Registered Office
152 Fulham Road
London
SW10 9PR
Other companies in SW10
 
Filing Information
Company Number 02902190
Company ID Number 02902190
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2025-02-13
Return next due 2026-02-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927239507  
Last Datalog update: 2025-02-15 00:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRAR & CO. LTD.
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.
Companies with same name FARRAR & CO. LTD.
The following companies were found which have the same name as FARRAR & CO. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARRAR & CO. LETTINGS LTD. 152 Fulham Road London SW10 9PR Active Company formed on the 1994-02-18
FARRAR & CO. PROPERTIES HOLDINGS LTD 152 FULHAM ROAD LONDON SW10 9PR Active Company formed on the 2024-01-12
FARRAR & CO. HOLDINGS LTD 152 FULHAM ROAD LONDON SW10 9PR Active Company formed on the 2024-01-12

Company Officers of FARRAR & CO. LTD.

Current Directors
Officer Role Date Appointed
CAROLINE MARY CHAMBERS
Company Secretary 2003-06-12
JULIAN NICHOLAS CHAMBERS
Director 1994-03-02
TERJE JOHN GILJE
Director 1994-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE DAY
Company Secretary 2003-06-12 2006-10-31
JOHN DAVID DAY
Director 1994-03-02 2006-10-31
TERJE JOHN GILJE
Company Secretary 1994-03-02 2003-06-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-24 1994-03-02
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-24 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY CHAMBERS FARRAR & CO PROPERTIES LTD. Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
JULIAN NICHOLAS CHAMBERS FARRAR & CO PROPERTIES LTD. Director 2007-05-30 CURRENT 2007-05-30 Active
JULIAN NICHOLAS CHAMBERS PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Director 2002-12-13 CURRENT 1996-11-27 Active
JULIAN NICHOLAS CHAMBERS FARRAR & CO. LETTINGS LTD. Director 1994-03-02 CURRENT 1994-02-18 Active

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
2025-02-14CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES
2024-11-2129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08Notification of Farrar &Co Properties Holdings Ltd as a person with significant control on 2024-07-25
2024-08-08CESSATION OF FARRAR & CO. HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-21CESSATION OF TERJE JOHN GILJE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-21Notification of Farrar & Co. Holdings Ltd as a person with significant control on 2024-03-01
2024-05-21CESSATION OF JULIAN NICHOLAS CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-11-1728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-11-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE MARY CHAMBERS on 2021-03-01
2020-11-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CH01Director's details changed for Terje John Gilje on 2020-08-25
2020-08-25PSC04Change of details for Mr Julian Nicholas Chambers as a person with significant control on 2020-08-25
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029021900003
2019-10-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029021900002
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-10AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-08-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CH01Director's details changed for Terje John Gilje on 2017-06-28
2017-05-24CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE MARY CHAMBERS on 2017-05-24
2017-05-24CH01Director's details changed for Julian Nicholas Chambers on 2017-05-24
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 124.5
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12CH01Director's details changed for Julian Nicholas Chambers on 2016-03-31
2016-03-29CH01Director's details changed for Julian Nicholas Chambers on 2016-03-18
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 124.5
2016-02-24AR0113/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 124.5
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 124.5
2014-02-14AR0113/02/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23RES15CHANGE OF COMPANY NAME 06/12/20
2013-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-18AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Terje John Gilje on 2013-02-13
2013-01-16SH06Cancellation of shares. Statement of capital on 2013-01-16 GBP 124.50
2013-01-16SH03Purchase of own shares
2013-01-15RES13Resolutions passed:
  • Re-purchase contract 19/12/2012
2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12
2012-11-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2012-05-03SH0603/05/12 STATEMENT OF CAPITAL GBP 151.19
2012-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-01AR0124/02/12 FULL LIST
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-09AR0124/02/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-30AA28/02/09 TOTAL EXEMPTION SMALL
2010-03-04AR0124/02/10 FULL LIST
2009-07-27AA29/02/08 TOTAL EXEMPTION SMALL
2009-03-18RES13TRANSFER OF SHARES 06/03/2009
2009-03-11363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 152 FULHAM ROAD LONDON SW10 9PR
2008-12-23363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-05AA28/02/07 TOTAL EXEMPTION SMALL
2007-12-29363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-12-29288cSECRETARY'S PARTICULARS CHANGED
2007-12-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11169£ IC 200/178 11/08/07 £ SR 2250@.01=22
2007-09-11169£ IC 200/200 11/08/06 £ SR 5@.01
2007-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED
2006-06-27RES13TRANSFER OF SHARES 24/05/06
2006-06-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-11363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288bSECRETARY RESIGNED
2003-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-01122S-DIV 08/04/02
2003-08-01RES13SUB DIVIDED 08/04/02
2003-08-01RES12VARYING SHARE RIGHTS AND NAMES
2003-08-0188(2)RAD 08/04/02--------- £ SI 5@.01
2003-08-0188(2)RAD 08/04/02--------- £ SI 5@.01
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-25363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
1995-02-28Return made up to 24/02/95; full list of members
1994-10-03Ad 19/09/94--------- si 98@1=98 ic 2/100
1994-09-26Registered office changed on 26/09/94 from:\152 fulham road london SW10 9PR
1994-09-14Accounting reference date notified as 28/02
1994-03-24Secretary resigned;new secretary appointed;director resigned;new director appointed
1994-03-11Registered office changed on 11/03/94 from:\classic house 174-180 old street london EC1V 9BP
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 FARRAR & CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARRAR & CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT DEED 2005-01-06 Outstanding ASDA PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 FARRAR & CO. LTD.

Intangible Assets
Patents
We have not found any records of FARRAR & CO. LTD. registering or being granted any patents
Domain Names

FARRAR & CO. LTD. owns 1 domain names.

farrar.co.uk  

Trademarks
We have not found any records of FARRAR & CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRAR & CO. LTD.. 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 FARRAR & CO. LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FARRAR & CO. LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRAR & CO. LTD. 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 FARRAR & CO. LTD. 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.