Background WavePink WaveYellow Wave

FARMWOOD INVESTMENTS LIMITED (00690491)

FARMWOOD INVESTMENTS LIMITED (00690491) is an active UK company. incorporated on 21 April 1961. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARMWOOD INVESTMENTS LIMITED has been registered for 64 years. Current directors include SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene.

Company Number
00690491
Status
active
Type
ltd
Incorporated
21 April 1961
Age
64 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMWOOD INVESTMENTS LIMITED

FARMWOOD INVESTMENTS LIMITED is an active company incorporated on 21 April 1961 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARMWOOD INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00690491

LTD Company

Age

64 Years

Incorporated 21 April 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS
From: 17 November 2015To: 2 February 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England
From: 18 March 2015To: 17 November 2015
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England
From: 18 March 2015To: 18 March 2015
121 Princes Park Avenue London NW11 0JS
From: 21 April 1961To: 18 March 2015
Timeline

12 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Apr 61
Director Left
Mar 10
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Apr 17
Director Joined
Sept 17
Capital Update
Feb 21
Owner Exit
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

TRUEQUEST LTD

Active
Princes Park Avenue, LondonNW11 0JS
Corporate secretary
Appointed 03 Sept 2012

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 23 Jul 1999

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 21 Aug 2017

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Secretary
Appointed N/A
Resigned 23 Jul 1999

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed 01 Jun 1999
Resigned 31 Mar 2015

BENEDIKT, Eliezer Shlomo

Resigned
29 Fountayne Road, LondonN16 7EA
Born June 1950
Director
Appointed N/A
Resigned 23 Jul 1999

BENEDIKT, Nechy

Resigned
29 Fountayne Road, LondonN16 7EA
Born January 1952
Director
Appointed N/A
Resigned 23 Jul 1999

BREISCH, Chaim

Resigned
28 Jessam Avenue, LondonE5 9DU
Born March 1953
Director
Appointed N/A
Resigned 23 Jul 1999

BREISCH, Rifka

Resigned
28 Jessam Avenue, LondonE5 9DU
Born February 1955
Director
Appointed N/A
Resigned 23 Jul 1999

COOPER, Jeffrey Stanton

Resigned
Princes Park Avenue, LondonNW11 0JP
Born May 1953
Director
Appointed 26 May 2015
Resigned 31 Mar 2017

FRANKEL, Allan

Resigned
42 Darenth Road, LondonN16 6EJ
Born September 1970
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1999

FRANKEL, Miriam, Mrs.

Resigned
42 Darenth Road, LondonN16 6EJ
Born February 1970
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Benjamin

Resigned
25 Moresby Road, LondonE5 9LE
Born August 1972
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1999

OESTREICHER, Chana

Resigned
162 Osbaldeston Road, LondonN16 6NJ
Born September 1965
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, David

Resigned
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Eva

Resigned
25 Moresby Road, LondonE5 9LE
Born March 1931
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Jacob

Resigned
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Miriam

Resigned
17 Fountayne Road, LondonN16 7EA
Born December 1961
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Perla

Resigned
35 Moundfield Road, LondonN16 6DT
Born May 1963
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed N/A
Resigned 23 Jul 1999

OESTREICHER, Rochel

Resigned
25 Moresby Road, LondonE5 9LE
Born September 1973
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1999

OESTREICHER, Sara

Resigned
74 Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed N/A
Resigned 23 Jul 1999

OSTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed N/A
Resigned 23 Jul 1999

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 23 Jul 1999
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2015

SCHIMMEL, Benjamin Dimitri

Resigned
Devonshire House, StanmoreHA7 1JS
Born December 1989
Director
Appointed 01 Apr 2015
Resigned 05 Dec 2025

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2015

SCHIMMEL, Jacob

Resigned
7 Highfield Gardens, LondonNW11 9HD
Born December 1962
Director
Appointed 13 Jan 1993
Resigned 25 Feb 1993

WEISS, Fradil

Resigned
25 Moresby Road, LondonE5 9LE
Born December 1963
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1999

WEISS, Solomon

Resigned
22 Moresby Road, LondonE5 9LF
Born November 1963
Director
Appointed N/A
Resigned 23 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
PO BOX 438, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025
LondonNW11 0JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Legacy
8 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2021
SH19Statement of Capital
Legacy
8 February 2021
CAP-SSCAP-SS
Resolution
8 February 2021
RESOLUTIONSResolutions
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Made Up Date
21 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
7 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Made Up Date
29 January 2010
AAAnnual Accounts
Accounts With Made Up Date
19 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Made Up Date
28 March 2008
AAAnnual Accounts
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
22 June 2006
363aAnnual Return
Accounts With Made Up Date
6 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2005
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
287Change of Registered Office
Accounts With Made Up Date
21 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
1 February 1998
287Change of Registered Office
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
1 April 1996
403aParticulars of Charge Subject to s859A
Legacy
1 April 1996
403aParticulars of Charge Subject to s859A
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
225(1)225(1)
Legacy
2 March 1993
288288
Legacy
3 February 1993
288288
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
14 September 1990
288288
Legacy
13 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1989
225(1)225(1)
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
10 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
15 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Legacy
19 May 1975
363363
Incorporation Company
21 April 1961
NEWINCIncorporation