Background WavePink WaveYellow Wave

FARM STREET HOLDINGS LIMITED (00554193)

FARM STREET HOLDINGS LIMITED (00554193) is an active UK company. incorporated on 3 September 1955. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARM STREET HOLDINGS LIMITED has been registered for 70 years. Current directors include PERRY, Philip Gordon, RAWSTRON, Diana Mary.

Company Number
00554193
Status
active
Type
ltd
Incorporated
3 September 1955
Age
70 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERRY, Philip Gordon, RAWSTRON, Diana Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM STREET HOLDINGS LIMITED

FARM STREET HOLDINGS LIMITED is an active company incorporated on 3 September 1955 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARM STREET HOLDINGS LIMITED was registered 70 years ago.(SIC: 64209)

Status

active

Active since 70 years ago

Company No

00554193

LTD Company

Age

70 Years

Incorporated 3 September 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FARM STREET PROPERTIES LIMITED
From: 3 September 1955To: 28 November 2013
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 22 January 2013To: 5 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 3 September 1955To: 22 January 2013
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
Jan 12
Director Left
May 12
Director Left
Jan 16
New Owner
Jul 17
Director Joined
Dec 17
New Owner
Jun 18
New Owner
Jul 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACPHAIL, Elizabeth Anne

Active
50 Inner Park Road, LondonSW19 6DA
Secretary
Appointed N/A

PERRY, Philip Gordon

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1947
Director
Appointed 13 Jan 2012

RAWSTRON, Diana Mary

Active
1 Mitre Court Buildings, LondonEC4Y 7BS
Born October 1944
Director
Appointed 29 Nov 2017

EVANS, Roger Neil

Resigned
28 Booth Drive, FinchampsteadRG40 4HL
Born May 1948
Director
Appointed 16 Aug 2000
Resigned 19 Jan 2012

HYAMS, Harry John

Resigned
Ramsbury Manor, RamsburySN8 2RG
Born January 1928
Director
Appointed 28 Jan 1998
Resigned 19 Dec 2015

TROTMAN, Sheila

Resigned
Church Cottage, RotherwickRG27 9BG
Born November 1930
Director
Appointed N/A
Resigned 16 Aug 2000

Persons with significant control

3

Mrs Diana Mary Rawstron

Active
1 Mitre Court Buildings, LondonEC4Y 7BS
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2017

Ajay Kumar Kakkar

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Philip Gordon Perry

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
6 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
13 June 2006
AAMDAAMD
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
29 June 1999
287Change of Registered Office
Legacy
19 May 1998
363aAnnual Return
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
12 July 1996
287Change of Registered Office
Legacy
12 July 1996
363aAnnual Return
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
31 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
287Change of Registered Office
Legacy
12 September 1994
287Change of Registered Office
Legacy
4 August 1994
363x363x
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
14 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
22 April 1988
288288
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts