Background WavePink WaveYellow Wave

FARRAR & CO. LTD. (02902190)

FARRAR & CO. LTD. (02902190) is an active UK company. incorporated on 24 February 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARRAR & CO. LTD. has been registered for 32 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
02902190
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
152 Fulham Road, London, SW10 9PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAR & CO. LTD.

FARRAR & CO. LTD. is an active company incorporated on 24 February 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARRAR & CO. LTD. was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02902190

LTD Company

Age

32 Years

Incorporated 24 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 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

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

MARSHARCH PROPERTIES LIMITED
From: 24 February 1994To: 9 July 1999
Contact
Address

152 Fulham Road London, SW10 9PR,

Previous Addresses

Fairfax House 15 Fulwood Place London WC1V 6AY
From: 24 February 1994To: 8 June 2012
Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
Aug 24
Loan Cleared
Jun 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 12 Jun 2003
Resigned 31 Mar 2026

DAY, Catherine

Resigned
Priors Wood Lodge, GuildfordGU3 1DR
Secretary
Appointed 12 Jun 2003
Resigned 31 Oct 2006

GILJE, Terje John

Resigned
Priory Court, Duns TewOX6 4JL
Secretary
Appointed 02 Mar 1994
Resigned 12 Jun 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 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 24 Feb 1994
Resigned 02 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Fulham Road, LondonSW10 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024
Fulham Road, LondonSW10 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 25 Jul 2024

Mr Terje John Gilje

Ceased
Fulham Road, LondonSW10 9PR
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mr Julian Nicholas Chambers

Ceased
Fulham Road, LondonSW10 9PR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

151

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 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
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
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 Total Exemption Full
17 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 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 Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
16 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
Resolution
23 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Capital Cancellation Shares
16 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2013
SH03Return of Purchase of Own Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
6 December 2012
AAMDAAMD
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
Capital Cancellation Shares
3 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2012
SH03Return of Purchase of Own Shares
Resolution
25 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
29 December 2007
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Legacy
29 December 2007
288cChange of Particulars
Legacy
11 September 2007
169169
Legacy
11 September 2007
169169
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
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
4 January 2007
288bResignation of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288cChange of Particulars
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
122122
Resolution
1 August 2003
RESOLUTIONSResolutions
Resolution
1 August 2003
RESOLUTIONSResolutions
Resolution
1 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
363aAnnual Return
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
3 March 2000
363aAnnual Return
Legacy
3 March 2000
363(353)363(353)
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
11 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
287Change of Registered Office
Legacy
17 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
88(2)R88(2)R
Legacy
26 September 1994
287Change of Registered Office
Legacy
14 September 1994
224224
Legacy
24 March 1994
288288
Legacy
11 March 1994
287Change of Registered Office
Incorporation Company
24 February 1994
NEWINCIncorporation