Background WavePink WaveYellow Wave

FARM WH LTD (06290817)

FARM WH LTD (06290817) is an active UK company. incorporated on 25 June 2007. 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. FARM WH LTD has been registered for 18 years. Current directors include HERSKOVIC, Aryah.

Company Number
06290817
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSKOVIC, Aryah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM WH LTD

FARM WH LTD is an active company incorporated on 25 June 2007 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. FARM WH LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06290817

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 26 October 2025 (6 months ago)
Period: 31 August 2024 - 30 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

83 FARM ROAD LTD
From: 25 June 2007To: 30 September 2020
Contact
Address

237 Regents Park Road Top Floor London, N3 3LF,

Previous Addresses

26 Grosvenor Way London E5 9nd England
From: 21 September 2020To: 12 September 2022
83 Farm Road London N21 3HR England
From: 14 July 2017To: 21 September 2020
201 Haverstock Hill London NW3 4QG England
From: 28 June 2016To: 14 July 2017
10 Perrins Lane London NW3 1QY
From: 28 August 2014To: 28 June 2016
83 Farm Road Winchmore Hill London N21 3HR
From: 25 June 2007To: 28 August 2014
Timeline

10 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WALTERS, Laura-Leigh Anita

Active
Regents Park Road, LondonN3 3LF
Secretary
Appointed 26 Aug 2025

HERSKOVIC, Aryah

Active
Regents Park Road, LondonN3 3LF
Born February 1969
Director
Appointed 19 Aug 2020

KURBAN, Mehmet Ali

Resigned
83 Farm Road, LondonN21 3HR
Secretary
Appointed 25 Jun 2007
Resigned 08 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jun 2007
Resigned 25 Jun 2007

ALMA, Serif Carmichael

Resigned
83 Farm Road, LondonN21 3HR
Born September 1963
Director
Appointed 25 Jun 2007
Resigned 01 May 2018

PANICHEVA, Alina

Resigned
83 Farm Road, LondonN21 3HR
Born April 1983
Director
Appointed 01 May 2018
Resigned 19 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jun 2007
Resigned 25 Jun 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Aryah Herskovic

Active
Regents Park Road, LondonN3 3LF
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2020

Ms Alina Panicheva

Ceased
83 Farm Road, LondonN21 3HR
Born April 1983

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 19 Aug 2020

Mr Serif Carmichael Alma

Ceased
Winchmore Hill, LondonN21 3HR
Born September 1963

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 01 May 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2020
AA01Change of Accounting Reference Date
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
25 June 2007
NEWINCIncorporation