Drivefarm Limited LONDON


Drivefarm started in year 2003 as Private Limited Company with registration number 04857464. The Drivefarm company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 26 Cleveland Gardens. Postal code: W2 6DE.

The company has one director. Dan S., appointed on 17 October 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Freddy Z. who worked with the the company until 14 August 2012.

Drivefarm Limited Address / Contact

Office Address 26 Cleveland Gardens
Town London
Post code W2 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04857464
Date of Incorporation Wed, 6th Aug 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Dan S.

Position: Director

Appointed: 17 October 2017

Robin S.

Position: Director

Appointed: 14 August 2012

Resigned: 17 October 2017

Freddy Z.

Position: Director

Appointed: 08 September 2004

Resigned: 14 August 2012

Freddy Z.

Position: Secretary

Appointed: 08 September 2004

Resigned: 14 August 2012

Joyce H.

Position: Director

Appointed: 08 September 2004

Resigned: 17 October 2017

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 08 September 2004

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 16 October 2003

Resigned: 08 September 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 August 2003

Resigned: 16 October 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2003

Resigned: 16 October 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Dan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joyce H. This PSC owns 75,01-100% shares.

Dan S.

Notified on 17 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joyce H.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand15 3379 68021 179 22 70531 68154 410
Current Assets21 41214 12725 0734 46628 20742 78458 737
Debtors6 0754 4473 8944 4665 50211 1034 327
Net Assets Liabilities184 350189 760197 444241 427262 234523 426550 408
Other Debtors   1 610528528528
Other
Accrued Liabilities2 9461 6254 4022 166   
Additions Other Than Through Business Combinations Investment Property Fair Value Model   186 492   
Amounts Owed To Related Parties   40 000   
Bank Overdrafts   2 894   
Creditors77 65664 96168 223232 932235 8667 749221 222
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   53 508   
Investment Property260 000260 000260 000500 000500 000800 000800 000
Investment Property Fair Value Model260 000260 000260 000500 000500 000800 000 
Net Current Assets Liabilities-56 244-50 834-43 150-228 466-207 659-181 718-162 485
Number Shares Issued Fully Paid1111111
Other Creditors  62 504189 670195 617183 235179 424
Other Remaining Borrowings73 98762 019     
Par Value Share 111111
Prepayments1 7691 9201 0321 082   
Provisions For Liabilities Balance Sheet Subtotal19 40619 40619 40630 10730 10787 10787 107
Taxation Social Security Payable7231 3171 317368   
Total Assets Less Current Liabilities203 756209 166216 850271 534292 341618 282637 515
Total Borrowings73 98762 019 2 894   
Trade Debtors Trade Receivables4 3062 5272 8622 8564 97410 5753 799
Average Number Employees During Period   1111
Bank Borrowings Overdrafts   2 894 7 749 
Other Taxation Social Security Payable   3685 2494 2676 798
Trade Creditors Trade Payables    -1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements