Background WavePink WaveYellow Wave

FARMER J LIMITED (09266719)

FARMER J LIMITED (09266719) is an active UK company. incorporated on 16 October 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. FARMER J LIMITED has been registered for 11 years. Current directors include ALT RECANATI, Alexandra, CONNELL, Darrel John, RECANATI, Jonathan and 4 others.

Company Number
09266719
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALT RECANATI, Alexandra, CONNELL, Darrel John, RECANATI, Jonathan, RECANATI, Leon Yehuda Lenny, TAL, Yaron, THORNE, Michael Christopher Battersby, VEALE, Stuart Michael
SIC Codes
56101, 56103, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMER J LIMITED

FARMER J LIMITED is an active company incorporated on 16 October 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. FARMER J LIMITED was registered 11 years ago.(SIC: 56101, 56103, 56210, 56290)

Status

active

Active since 11 years ago

Company No

09266719

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

, 1 Vincent Square, London, SW1P 2PN, United Kingdom
From: 16 October 2020To: 17 September 2025
, Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom
From: 15 April 2019To: 16 October 2020
, Farmer J, 107 Leadenhall Street, London, England Leadenhall Street, London, EC3A 4AA, England
From: 19 April 2017To: 15 April 2019
, 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT, England
From: 23 August 2016To: 19 April 2017
, 228a High Street, Bromley, Kent, BR1 1PQ, England
From: 24 February 2016To: 23 August 2016
, C/O Preiskel & Co Llp, 4 King's Bench Walk, Temple, London, EC4Y 7DL
From: 16 February 2015To: 24 February 2016
, C/O Preiskel & Co Llp, 5 Fleet Place, London, EC4M 7rd, United Kingdom
From: 16 October 2014To: 16 February 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
May 16
Director Left
Apr 17
Funding Round
Nov 18
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Feb 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Jan 21
Funding Round
Feb 22
Funding Round
Mar 22
Loan Secured
Sept 22
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
18
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ALT RECANATI, Alexandra

Active
The Coade, LondonSE11 5EL
Born March 1989
Director
Appointed 24 Jan 2024

CONNELL, Darrel John

Active
1-3, Langley Court, LondonWC2E 9JY
Born March 1981
Director
Appointed 02 Aug 2019

RECANATI, Jonathan

Active
The Coade, LondonSE11 5EL
Born June 1984
Director
Appointed 16 Oct 2014

RECANATI, Leon Yehuda Lenny

Active
Leadenhall Street, LondonEC3A 4AA
Born December 1953
Director
Appointed 22 Oct 2015

TAL, Yaron

Active
Leadenhall Street, LondonEC3A 4AA
Born February 1969
Director
Appointed 22 Oct 2015

THORNE, Michael Christopher Battersby

Active
The Coade, LondonSE11 5EL
Born May 1986
Director
Appointed 24 Jan 2024

VEALE, Stuart Michael

Active
Charter House, LondonWC2B 5SQ
Born March 1959
Director
Appointed 25 Jan 2024

PREISKEL & CO LLP

Resigned
King's Bench Walk, LondonEC4Y 7DL
Corporate secretary
Appointed 16 Oct 2014
Resigned 16 Oct 2020

SVIRSKY, Asher Oscar

Resigned
314 Regents Park Road, FinchleyN3 2LT
Born May 1961
Director
Appointed 22 Oct 2015
Resigned 08 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
Temple Chambers, LondonEC4Y 0HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Ceased 25 Jan 2024
Hayehudim St, Herzeliya46140

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Yaron Tal

Ceased
Leadenhall Street, LondonEC3A 4AA
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Jonathan Recanati

Active
Leadenhall Street, LondonEC3A 4AA
Born June 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Resolution
21 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Capital Name Of Class Of Shares
31 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
15 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 March 2024
MAMA
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Resolution
6 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Total Exemption Full
13 December 2019
AAMDAAMD
Change Account Reference Date Company Current Extended
11 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Legacy
11 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Incorporation Company
16 October 2014
NEWINCIncorporation