Background WavePink WaveYellow Wave

FARRAR & CO. LETTINGS LTD. (02900220)

FARRAR & CO. LETTINGS LTD. (02900220) is an active UK company. incorporated on 18 February 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARRAR & CO. LETTINGS LTD. has been registered for 32 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
02900220
Status
active
Type
ltd
Incorporated
18 February 1994
Age
32 years
Address
152 Fulham Road, London, SW10 9PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAR & CO. LETTINGS LTD.

FARRAR & CO. LETTINGS LTD. is an active company incorporated on 18 February 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARRAR & CO. LETTINGS LTD. was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02900220

LTD Company

Age

32 Years

Incorporated 18 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

GRAINARCH PROPERTIES LIMITED
From: 18 February 1994To: 9 July 1999
Contact
Address

152 Fulham Road London, SW10 9PR,

Previous Addresses

Fairfax House 15 Fulwood Place London WC1V 6AY
From: 18 February 1994To: 8 June 2012
Timeline

6 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Mar 2026

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 31 Mar 2026

KAVANAGH, Peter

Active
Fulham Road, LondonSW10 9PR
Born July 1962
Director
Appointed 31 Mar 2026

CHAMBERS, Caroline Dawn

Resigned
Fulham Road, LondonSW10 9PR
Secretary
Appointed 06 Apr 2010
Resigned 31 Mar 2026

GILJE, Terje John

Resigned
Priory Court, Duns TewOX6 4JL
Secretary
Appointed 02 Mar 1994
Resigned 06 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Feb 1994
Resigned 02 Mar 1994

CHAMBERS, Julian Nicholas

Resigned
Fulham Road, LondonSW10 9PR
Born October 1964
Director
Appointed 02 Mar 1994
Resigned 31 Mar 2026

DAY, John David

Resigned
Priors Wood Lodge, GuildfordGU3 1DR
Born May 1964
Director
Appointed 02 Mar 1994
Resigned 31 Oct 2006

GILJE, Terje John

Resigned
Fulham Road, LondonSW10 9PR
Born July 1961
Director
Appointed 02 Mar 1994
Resigned 31 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Feb 1994
Resigned 02 Mar 1994

Persons with significant control

1

Fulham Road, LondonSW10 9PR

Nature of Control

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

Filing History

102

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Legacy
11 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
2 March 2009
287Change of Registered Office
Legacy
27 February 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
29 December 2007
288cChange of Particulars
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
88(2)R88(2)R
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
24 February 2000
363aAnnual Return
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288cChange of Particulars
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
5 March 1997
88(2)R88(2)R
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1995
AAAnnual Accounts
Resolution
26 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
288288
Legacy
12 March 1994
287Change of Registered Office
Incorporation Company
18 February 1994
NEWINCIncorporation