Zen Farm Limited LONDON


Founded in 2007, Zen Farm, classified under reg no. 06133982 is an active company. Currently registered at Riverside Building, County Hall SE1 7PB, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 29th May 2009 Zen Farm Limited is no longer carrying the name County Hall Restaurant.

The firm has 3 directors, namely Darran N., Alexis P. and Olivia O.. Of them, Olivia O. has been with the company the longest, being appointed on 11 September 2007 and Darran N. has been with the company for the least time - from 18 November 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Audrey S. who worked with the the firm until 7 December 2009.

Zen Farm Limited Address / Contact

Office Address Riverside Building, County Hall
Office Address2 Westminster Bridge Road
Town London
Post code SE1 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133982
Date of Incorporation Thu, 1st Mar 2007
Industry Licensed restaurants
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Darran N.

Position: Director

Appointed: 18 November 2019

Alexis P.

Position: Director

Appointed: 08 July 2009

Olivia O.

Position: Director

Appointed: 11 September 2007

Patrice C.

Position: Director

Appointed: 07 March 2016

Resigned: 16 March 2020

Craig D.

Position: Director

Appointed: 01 July 2013

Resigned: 28 May 2014

Philippe B.

Position: Director

Appointed: 23 December 2009

Resigned: 07 May 2013

Audrey S.

Position: Director

Appointed: 02 June 2008

Resigned: 07 December 2009

Luke L.

Position: Director

Appointed: 06 September 2007

Resigned: 10 August 2009

Bertrand M.

Position: Director

Appointed: 06 September 2007

Resigned: 18 January 2008

Olivia B.

Position: Director

Appointed: 20 April 2007

Resigned: 06 September 2007

Peter C.

Position: Director

Appointed: 20 April 2007

Resigned: 06 September 2007

Peter W.

Position: Director

Appointed: 05 March 2007

Resigned: 06 September 2007

Elizabeth B.

Position: Director

Appointed: 01 March 2007

Resigned: 05 March 2007

Audrey S.

Position: Director

Appointed: 01 March 2007

Resigned: 28 September 2007

Audrey S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 07 December 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Ozu Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fumiaki O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ozu Ltd

The Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06511992
Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fumiaki O.

Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

County Hall Restaurant May 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 28350 31836 78315 07322 4659 8599 7629 652
Current Assets125 60271 56259 69050 44633 6569 9299 8329 722
Debtors42 31921 24422 90735 37311 191707070
Property Plant Equipment2 398 9741 141 1641 118 670718 068    
Other
Accumulated Depreciation Impairment Property Plant Equipment488 747518 940543 457574 197    
Average Number Employees During Period 222    
Creditors3 725 1531 212 7261 178 360768 51433 6569 9299 8329 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3132 396 598 054   
Disposals Property Plant Equipment 2 3132 396 1 292 265   
Increase From Depreciation Charge For Year Property Plant Equipment 32 50626 91330 74023 857   
Net Current Assets Liabilities-3 599 551-1 141 164-1 118 670-718 068    
Number Shares Issued Fully Paid 260 100260 100260 100260 100260 100260 100260 100
Par Value Share 1111111
Property Plant Equipment Gross Cost2 887 7211 660 1041 662 1271 292 265    
Total Additions Including From Business Combinations Property Plant Equipment 1 5714 4198 528    
Total Assets Less Current Liabilities-1 200 577       

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
Free Download (1 page)

Company search

Advertisements