Farradane Limited LONDON


Founded in 1978, Farradane, classified under reg no. 01387840 is an active company. Currently registered at 5th Floor EC3V 0BG, London the company has been in the business for 46 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Daniel S., Antonio D. and Darren C.. In addition one secretary - Antonio D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farradane Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01387840
Date of Incorporation Fri, 8th Sep 1978
Industry Activities of head offices
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Daniel S.

Position: Director

Appointed: 04 July 2013

Antonio D.

Position: Secretary

Appointed: 15 June 2012

Antonio D.

Position: Director

Appointed: 15 June 2012

Darren C.

Position: Director

Appointed: 01 April 2004

Adrian H.

Position: Director

Appointed: 25 January 2012

Resigned: 26 January 2017

Charles C.

Position: Director

Appointed: 19 August 2009

Resigned: 26 October 2012

Gary L.

Position: Secretary

Appointed: 08 September 2008

Resigned: 15 June 2012

Gary L.

Position: Director

Appointed: 08 September 2008

Resigned: 15 June 2012

Adrian P.

Position: Secretary

Appointed: 01 May 2007

Resigned: 05 September 2008

Mark P.

Position: Director

Appointed: 01 May 1998

Resigned: 18 March 2009

David G.

Position: Director

Appointed: 01 May 1997

Resigned: 05 February 2008

Leslie W.

Position: Director

Appointed: 01 May 1994

Resigned: 07 August 2009

John M.

Position: Director

Appointed: 01 May 1993

Resigned: 22 February 2008

Richard J.

Position: Director

Appointed: 01 May 1993

Resigned: 05 February 2008

Walter D.

Position: Director

Appointed: 03 January 1992

Resigned: 01 February 2008

David E.

Position: Director

Appointed: 03 January 1992

Resigned: 29 February 2008

Alan D.

Position: Director

Appointed: 03 January 1992

Resigned: 05 February 2008

Malcolm E.

Position: Director

Appointed: 03 January 1992

Resigned: 15 June 2012

Irwin L.

Position: Director

Appointed: 03 January 1992

Resigned: 05 February 2008

Pauline D.

Position: Secretary

Appointed: 03 January 1992

Resigned: 30 April 2007

Mark C.

Position: Director

Appointed: 03 January 1992

Resigned: 30 September 2011

Michael B.

Position: Director

Appointed: 03 January 1992

Resigned: 01 February 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Davies Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Davies Group Limited

5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority The Companies Act 2006
Legal form Company
Country registered England
Place registered England
Registration number 6479822
Notified on 31 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 15th, July 2023
Free Download (25 pages)

Company search