Background WavePink WaveYellow Wave

FARNCRAY LIMITED (01366350)

FARNCRAY LIMITED (01366350) is an active UK company. incorporated on 4 May 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FARNCRAY LIMITED has been registered for 47 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
01366350
Status
active
Type
ltd
Incorporated
4 May 1978
Age
47 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNCRAY LIMITED

FARNCRAY LIMITED is an active company incorporated on 4 May 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FARNCRAY LIMITED was registered 47 years ago.(SIC: 47730)

Status

active

Active since 47 years ago

Company No

01366350

LTD Company

Age

47 Years

Incorporated 4 May 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

, 330 High Street, Orpington, BR6 0NQ, England
From: 10 September 2020To: 22 September 2020
, 54 the Mall the Stratford Centre, London, E15 1XE, England
From: 8 September 2020To: 10 September 2020
, 330 High Street, Orpington, Kent, BR6 0NQ
From: 4 May 1978To: 8 September 2020
Timeline

32 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
May 78
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
May 21
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
0
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 22 Sept 2020

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 22 Sept 2020

MITHANI, Nazmuddin Ebrahim

Resigned
High Street, OrpingtonBR6 0NQ
Secretary
Appointed 05 Sept 2020
Resigned 22 Sept 2020

MITHANI, Nazmuddin Ebrahim

Resigned
330 High Street, KentBR6 0NQ
Secretary
Appointed N/A
Resigned 05 Sept 2020

MITHANI, Azim Ebrahim

Resigned
High Street, OrpingtonBR6 0NQ
Born February 1954
Director
Appointed 05 Sept 2020
Resigned 22 Sept 2020

MITHANI, Azim Ebrahim

Resigned
330 High Street, KentBR6 0NQ
Born February 1954
Director
Appointed N/A
Resigned 05 Sept 2020

MITHANI, Ebrahim Kanji

Resigned
54 Oakley Park, BexleyDA5 3EQ
Born March 1920
Director
Appointed N/A
Resigned 05 Jul 2002

MITHANI, Nazmuddin Ebrahim

Resigned
High Street, OrpingtonBR6 0NQ
Born January 1948
Director
Appointed 05 Sept 2020
Resigned 22 Sept 2020

MITHANI, Nazmuddin Ebrahim

Resigned
330 High Street, KentBR6 0NQ
Born November 1948
Director
Appointed N/A
Resigned 05 Sept 2020

MITHANI, Sadrudin Ebrahim

Resigned
High Street, OrpingtonBR6 0NQ
Born December 1943
Director
Appointed 05 Sept 2020
Resigned 22 Sept 2020

MITHANI, Sadrudin Ebrahim

Resigned
330 High Street, KentBR6 0NQ
Born December 1943
Director
Appointed N/A
Resigned 05 Sept 2020

OSEI-BONSU, Benedicta

Resigned
High Street, OrpingtonBR6 0NQ
Born November 1974
Director
Appointed 05 Sept 2020
Resigned 05 Sept 2020

OSEI-BONSU, Daniel

Resigned
High Street, OrpingtonBR6 0NQ
Born November 1971
Director
Appointed 05 Sept 2020
Resigned 05 Sept 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Daniel Osei-Bonsu

Active
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Sept 2020

Mr Sadrudin Ebrahim Mithani

Ceased
High Street, OrpingtonBR6 0NQ
Born December 1943

Nature of Control

Significant influence or control
Notified 05 Sept 2020
Ceased 22 Sept 2020

Mr Azim Ebrahim Mithani

Ceased
High Street, OrpingtonBR6 0NQ
Born February 1954

Nature of Control

Significant influence or control
Notified 05 Sept 2020
Ceased 22 Sept 2020

Mr Daniel Osei-Bonsu

Ceased
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Significant influence or control
Notified 05 Sept 2020
Ceased 05 Sept 2020

Mr Sadrudin Ebrahim Mithani

Ceased
330 High Street, KentBR6 0NQ
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2020

Mr Azim Ebrahim Mithani

Ceased
330 High Street, KentBR6 0NQ
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2020
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 September 2004
288cChange of Particulars
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
403aParticulars of Charge Subject to s859A
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
15 January 1989
395Particulars of Mortgage or Charge
Legacy
12 November 1987
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
30 January 1985
363363
Legacy
5 May 1984
363363
Incorporation Company
4 May 1978
NEWINCIncorporation