Company Information for FARMEX (EUROPE) LTD
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF,
|
Company Registration Number
05359167
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FARMEX (EUROPE) LTD | |
Legal Registered Office | |
REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF Other companies in CR6 | |
Company Number | 05359167 | |
---|---|---|
Company ID Number | 05359167 | |
Date formed | 2005-02-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 30/11/2020 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-14 22:52:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY ALEXANDER ROSAS MORALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIANNE CELINE KNOWLES |
Director | ||
CLS INVESTMENTS LIMITED |
Company Secretary | ||
DZIANIS REHIS |
Director | ||
OLENA VLASENKO |
Company Secretary | ||
DZIANIS REHIS |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ALEXANDER ROSAS MORALES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/18 FROM 44a the Green Warlingham Surrey CR6 9NA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA IOANNOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA IOANNOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA IOANNOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA IOANNOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA IOANNOU | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr. Henry Alexander Rosas Morales on 2012-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM SUITE 14 157 WEST END LANE WEST HAMPSTEAD LONDON NW6 2LG | |
AP01 | DIRECTOR APPOINTED MR. HENRY ALEXANDER ROSAS MORALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE KNOWLES | |
AR01 | 03/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 03/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 03/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS. MARIANNE KNOWLES | |
288b | APPOINTMENT TERMINATED DIRECTOR DZIANIS REHIS | |
288b | APPOINTMENT TERMINATED SECRETARY CLS INVESTMENTS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 145-157 2ND FLOOR ST JOHN STREET LONDON EC1V4PY | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 145-157 ST JOHN STREET LONDON EC1V4PY | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/02/05--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2012-02-29 | £ 400,843 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 FARMEX (EUROPE) LTD
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 400,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FARMEX (EUROPE) LTD are:
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. |