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

LAVENDER & FARRELL LIMITED

C/O MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
Company Registration Number
00243342
Private Limited Company
Liquidation

Company Overview

About Lavender & Farrell Ltd
LAVENDER & FARRELL LIMITED was founded on 1929-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Lavender & Farrell Limited 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
LAVENDER & FARRELL LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP
46-48 EAST SMITHFIELD
LONDON
E1W 1AW
Other companies in WC1N
 
Filing Information
Company Number 00243342
Company ID Number 00243342
Date formed 1929-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 18:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVENDER & FARRELL 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 LAVENDER & FARRELL LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET LAVENDER
Company Secretary 2011-04-05
BRIAN MAURICE LAVENDER
Director 1991-12-25
JAYNE MARGARET LAVENDER
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP EDWIN MOYLE
Director 2009-07-01 2016-08-15
DAVID WELLS
Company Secretary 1996-11-27 2011-04-05
ELLEN VERA PERRY
Director 1991-12-25 2009-07-11
FREDERICK ROY COAD
Company Secretary 1991-12-25 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MAURICE LAVENDER SUNBURY LAND LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-05-05
BRIAN MAURICE LAVENDER OAKLEY DEVELOPMENTS LIMITED Director 1997-04-06 CURRENT 1936-01-22 Liquidation
BRIAN MAURICE LAVENDER CATER PROPERTIES LIMITED Director 1992-01-14 CURRENT 1965-05-03 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
2020-07-14GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-15
2018-05-30600Appointment of a voluntary liquidator
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 21-27 Lamb's Conduit Street London WC1N 3GS
2018-05-02LIQ01Voluntary liquidation declaration of solvency
2018-05-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-16
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 56794
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWIN MOYLE
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 56794
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2015-08-14AD03Registers moved to registered inspection location of 21-27 Lambs Conduit Street London WC1N 3GS
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 56794
2015-01-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 56794
2014-01-03AR0124/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24SH0129/08/13 STATEMENT OF CAPITAL GBP 56794
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM 41 Welbeck Street London W1G 8EA
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0124/12/12 ANNUAL RETURN FULL LIST
2012-01-03AR0124/12/11 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WELLS
2011-04-07AP03SECRETARY APPOINTED MRS JAYNE MARGARET LAVENDER
2011-04-07AP01DIRECTOR APPOINTED MRS JAYNE MARGARET LAVENDER
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-24AR0124/12/10 FULL LIST
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0124/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN MOYLE / 01/10/2009
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN PERRY
2009-07-02288aDIRECTOR APPOINTED MR PHILIP EDWIN MOYLE
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 41 WELBECK STREET LONDON W1G 8EA
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-08-04CERTNMCOMPANY NAME CHANGED LAVENDER & FARRELL (MALDEN) LIMI TED CERTIFICATE ISSUED ON 05/08/97
1997-01-08363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-12-20288aNEW SECRETARY APPOINTED
1996-12-20288bSECRETARY RESIGNED
1996-12-15AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 LAVENDER & FARRELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-19
Notices to2018-04-19
Resolution2018-04-19
Fines / Sanctions
No fines or sanctions have been issued against LAVENDER & FARRELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE UNDER LR ACT 1925 1939-04-06 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1938-08-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1938-08-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1937-08-07 Satisfied WESTMINSTER BANK LTD
CHARGE 1937-05-10 Satisfied WESTMINSTER BANK LTD
CHARGE UNDER L R ACT 1925 1934-02-20 Satisfied WESTMINSTER BANK LTD
CHARGE UNDER L R ACT - 1925 1933-07-05 Satisfied 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
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 LAVENDER & FARRELL LIMITED

Intangible Assets
Patents
We have not found any records of LAVENDER & FARRELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAVENDER & FARRELL LIMITED
Trademarks
We have not found any records of LAVENDER & FARRELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAVENDER & FARRELL 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 (68100 - Buying and selling of own real estate) as LAVENDER & FARRELL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LAVENDER & FARRELL 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 TypeAppointmen
Defending partyLAVENDER & FARRELL LIMITEDEvent Date2018-04-19
Company Number: 00243342 Name of Company: LAVENDER & FARRELL LIMITED Nature of Business: Property Investment Type of Liquidation: Members' Voluntary Liquidation Registered office: The registered offic…
 
Initiating party Event TypeNotices to
Defending partyLAVENDER & FARRELL LIMITEDEvent Date2018-04-19
 
Initiating party Event TypeResolution
Defending partyLAVENDER & FARRELL LIMITEDEvent Date2018-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAVENDER & FARRELL 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 LAVENDER & FARRELL 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.