Background WavePink WaveYellow Wave

FARTHINGS INVESTMENTS LIMITED (04488545)

FARTHINGS INVESTMENTS LIMITED (04488545) is an active UK company. incorporated on 17 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARTHINGS INVESTMENTS LIMITED has been registered for 23 years. Current directors include BLEMKIN TRAN, Johanna, TRAN, Peter Hoang.

Company Number
04488545
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
1 Bickenhall Mansions, London, W1U 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLEMKIN TRAN, Johanna, TRAN, Peter Hoang
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARTHINGS INVESTMENTS LIMITED

FARTHINGS INVESTMENTS LIMITED is an active company incorporated on 17 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARTHINGS INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04488545

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 29/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Bickenhall Mansions Bickenhall Street London, W1U 6BP,

Previous Addresses

2nd Floor, 65 Station Road Edgware Middx HA8 7HX
From: 17 July 2002To: 15 March 2016
Timeline

16 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Sept 19
Owner Exit
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLEMKIN TRAN, Johanna

Active
South End, Much HadhamSG10 6EP
Born May 1965
Director
Appointed 17 Jul 2002

TRAN, Peter Hoang

Active
South End, Much HadhamSG10 6EP
Born February 1967
Director
Appointed 17 Jul 2002

TRAN, Peter Hoang

Resigned
Farthings, Much HadhamSG10 6AX
Secretary
Appointed 17 Jul 2002
Resigned 01 Jun 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Johanna Blemkin Tran

Ceased
Bickenhall Street, LondonW1U 6BP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2020

Mr Peter Hoang Tran

Active
Bickenhall Street, LondonW1U 6BP
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Bickenhall Street, LondonW1U 6BP

Nature of Control

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

Filing History

84

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Termination Secretary Company
7 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
88(2)R88(2)R
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation