FARLOWS GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
FARLOWS GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
FARLOWS GROUP LIMITED was incorporated 24 years ago on 27/09/1999 and has the registered number: 03853241. The accounts status is SMALL and accounts are next due on 31/10/2024.
FARLOWS GROUP LIMITED was incorporated 24 years ago on 27/09/1999 and has the registered number: 03853241. The accounts status is SMALL and accounts are next due on 31/10/2024.
FARLOWS GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
9 PALL MALL
LONDON
SW1Y 5NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN PHILPOTT | Feb 1964 | British | Director | 2015-12-07 | CURRENT |
SIMON PHILIP GRIFFITH HUGHES | Jan 1959 | British | Director | 2022-03-03 | CURRENT |
LOUISE SUTTON | Jun 1965 | British | Director | 2002-09-09 UNTIL 2004-01-31 | RESIGNED |
MR IAN HOWARD BELL | Jan 1962 | British | Secretary | 2001-07-24 UNTIL 2004-08-01 | RESIGNED |
ARTEMIS CHRISTOFIDES | Apr 1969 | Secretary | 2004-08-01 UNTIL 2005-05-24 | RESIGNED | |
MR GRAHAM ALAN JEFFS | Dec 1946 | British | Secretary | 2005-08-18 UNTIL 2006-09-15 | RESIGNED |
PHILIP JOHN PARKINSON | Jul 1951 | British | Secretary | 1999-09-27 UNTIL 1999-10-12 | RESIGNED |
MR PETER JOHN MILLER SCOTT | Sep 1950 | British | Secretary | 1999-10-12 UNTIL 2001-07-24 | RESIGNED |
MR ALEXANDER WILLIAM STAPLES | Nov 1976 | British | Secretary | 2006-09-15 UNTIL 2020-07-07 | RESIGNED |
MR COLIN RUTHERFORD | Feb 1959 | British | Director | 2003-02-01 UNTIL 2013-01-31 | RESIGNED |
PHILIP JOHN PARKINSON | Jul 1951 | British | Director | 1999-09-27 UNTIL 2001-10-26 | RESIGNED |
MR JOHN BRYAN RICHMOND-DODD | Mar 1943 | British | Director | 2004-10-21 UNTIL 2020-06-02 | RESIGNED |
MARK ANDREW ROWLINSON | Aug 1950 | British | Director | 2000-01-28 UNTIL 2000-06-06 | RESIGNED |
MR ROGER LEONARD WADSWORTH | May 1950 | British | Director | 2005-05-24 UNTIL 2007-08-28 | RESIGNED |
VLADIMIR VLADINIROVICH RYBALCHENKO | Nov 1957 | Russian | Director | 2013-11-07 UNTIL 2022-03-03 | RESIGNED |
MR ALEXANDER WILLIAM STAPLES | Nov 1976 | British | Director | 2009-05-22 UNTIL 2020-07-07 | RESIGNED |
MR ROGER LEONARD WADSWORTH | May 1950 | British | Director | 2001-11-26 UNTIL 2003-02-28 | RESIGNED |
MR GRANT ROY DOUGLAS OTTIGNON-HARRIS | Jan 1973 | British | Director | 2008-11-01 UNTIL 2011-01-21 | RESIGNED |
ANNE CATHERINE PARKINSON | Sep 1951 | British | Director | 1999-09-27 UNTIL 2001-10-26 | RESIGNED |
MR RICHARD HARMAN HEWITT | Aug 1948 | British | Director | 2000-01-28 UNTIL 2003-02-28 | RESIGNED |
JUSTIN MARTIN MCCARTHY | Oct 1968 | American | Director | 2013-11-07 UNTIL 2019-10-16 | RESIGNED |
MR RICHARD HENRY MAUDSLAY | Nov 1946 | British | Director | 2000-10-16 UNTIL 2003-02-28 | RESIGNED |
ANA LESIAK | Polish | Director | 2004-08-11 UNTIL 2008-10-31 | RESIGNED | |
MR RICHARD HARMAN HEWITT | Aug 1948 | British | Director | 2013-02-24 UNTIL 2016-04-19 | RESIGNED |
JIM FRASER | Jun 1961 | British | Director | 2004-08-11 UNTIL 2006-03-31 | RESIGNED |
DAVID CRICKMORE | May 1958 | British | Director | 2001-05-08 UNTIL 2002-04-26 | RESIGNED |
ANDREW DAVID COWAN | May 1954 | British | Director | 2000-01-28 UNTIL 2003-02-28 | RESIGNED |
MR COLIN BRADSHAW | Nov 1958 | British | Director | 2014-10-27 UNTIL 2016-10-31 | RESIGNED |
MR IAN HOWARD BELL | Jan 1962 | British | Director | 2000-10-16 UNTIL 2003-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Farlows International Limited | 2016-08-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Farlows Group Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-12 | 31-01-2023 | £3,379,362 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-09 | 31-01-2022 | £3,379,362 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-10 | 31-01-2021 | £3,379,362 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-27 | 26-01-2020 | £3,380,112 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-18 | 27-01-2019 | £34 Cash £3,380,146 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-02 | 28-01-2018 | £34 Cash £3,380,146 equity |
Farlows Group Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-27 | 29-01-2017 | £34 Cash £2,668,540 equity |
Farlows Group Limited - Limited company accounts 11.4 | 2014-09-09 | 26-01-2014 | £34 Cash £2,568,537 equity |