Farley Nursery School Limited LONDON


Farley Nursery School started in year 2010 as Private Limited Company with registration number 07179348. The Farley Nursery School company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 111 Baker Street, Mezzanine Level. Postal code: W1U 6RR.

The company has 3 directors, namely Sarah M., Ashwin G. and Varun C.. Of them, Ashwin G., Varun C. have been with the company the longest, being appointed on 25 November 2021 and Sarah M. has been with the company for the least time - from 15 May 2023. As of 14 May 2024, there were 3 ex directors - Charlotte R., Gary P. and others listed below. There were no ex secretaries.

Farley Nursery School Limited Address / Contact

Office Address 111 Baker Street, Mezzanine Level
Office Address2 C/o Storal Learning
Town London
Post code W1U 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07179348
Date of Incorporation Fri, 5th Mar 2010
Industry Pre-primary education
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 15 May 2023

Ashwin G.

Position: Director

Appointed: 25 November 2021

Varun C.

Position: Director

Appointed: 25 November 2021

Charlotte R.

Position: Director

Appointed: 25 November 2021

Resigned: 25 July 2023

Diana R.

Position: Nominee Director

Appointed: 05 March 2010

Resigned: 05 March 2010

Gary P.

Position: Director

Appointed: 05 March 2010

Resigned: 25 November 2021

Susan P.

Position: Director

Appointed: 05 March 2010

Resigned: 17 January 2022

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Storal Learning Ltd. from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Storal Learning Ltd.

111 Baker Street, Mezzanine Level, London, W1U 6RR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10421490
Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary P.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth22 51942 22580 52347 8756 772     
Balance Sheet
Cash Bank On Hand    20 19969 36456 32061 93141 899113 601
Current Assets18 22345 80661 85140 933102 31782 39094 039151 700164 773237 976
Debtors3 41934 67450 09721 03675 1507 28931 62181 358116 659117 036
Net Assets Liabilities    6 77387842 345115 488194 673264 681
Other Debtors    59 437 23 26775 290106 267106 296
Property Plant Equipment    211 715930 539921 698877 952837 452817 042
Total Inventories    6 9685 7376 0988 4116 2157 339
Cash Bank In Hand7 6861 8883 7079 42420 199     
Intangible Fixed Assets160 000140 000120 000100 000      
Net Assets Liabilities Including Pension Asset Liability22 51942 22580 52347 8756 772     
Stocks Inventory7 1189 2448 04710 4736 968     
Tangible Fixed Assets27 87923 68927 072170 236211 715     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve22 41942 12580 42347 7756 672     
Shareholder Funds22 51942 22580 52347 8756 772     
Other
Accrued Liabilities    45 74648 10552 38257 50846 15983 820
Accumulated Amortisation Impairment Intangible Assets    200 000200 000200 000200 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment    86 337126 021175 381222 674268 363301 932
Additions Other Than Through Business Combinations Investment Property Fair Value Model     150 000    
Additions Other Than Through Business Combinations Property Plant Equipment     758 50840 5193 5475 18913 159
Average Number Employees During Period    526075727880
Bank Borrowings    93 014910 919834 175765 273690 806584 213
Bank Overdrafts    56 546     
Creditors    93 014910 919834 175765 273690 806584 213
Financial Commitments Other Than Capital Commitments     8 8652 955   
Fixed Assets187 879163 689147 072270 236211 7151 080 5391 071 6981 027 9521 012 452992 042
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        25 000 
Increase From Depreciation Charge For Year Property Plant Equipment     39 68449 36047 29345 68933 569
Intangible Assets Gross Cost    200 000200 000200 000200 000200 000200 000
Investment Property     150 000150 000150 000175 000175 000
Investment Property Fair Value Model     150 000150 000150 000175 000175 000
Net Current Assets Liabilities-59 785-36 726-45 253-105 413-98 459-156 042-184 212-138 271-113 630-129 636
Nominal Value Allotted Share Capital     100110110110110
Number Shares Issued Fully Paid    100100110110110110
Other Creditors    69 90397 081133 93574 33976 92093 806
Other Inventories    6 9685 7376 0988 4116 2157 339
Par Value Share 111111111
Prepayments    4 1673 9022 3812 8222 7774 640
Property Plant Equipment Gross Cost    298 0521 056 5601 097 0791 100 6261 105 8151 118 974
Provisions For Liabilities Balance Sheet Subtotal    13 47012 70010 9668 92013 34313 512
Taxation Social Security Payable    5 7428 62366 87280 77777 83582 682
Total Assets Less Current Liabilities128 094126 963101 819164 823113 256924 497887 486889 681898 822862 406
Total Borrowings    93 014910 919834 175765 273690 806584 213
Trade Creditors Trade Payables    8 9798 7596 6691 0345 549-4 700
Trade Debtors Trade Receivables    11 5473 3875 9733 2467 6156 100
Amount Specific Advance Or Credit Directors      23 26675 289101 893106 294
Amount Specific Advance Or Credit Made In Period Directors      23 26675 289101 893106 294
Amount Specific Advance Or Credit Repaid In Period Directors       -23 266-75 289-101 893
Creditors Due After One Year100 00080 00017 000106 70393 014     
Creditors Due Within One Year78 00882 532107 104146 346200 776     
Number Shares Allotted100100100100100     
Provisions For Liabilities Charges5 5754 7384 29610 24513 470     
Value Shares Allotted100100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Registration of charge 071793480006, created on 2023-11-02
filed on: 9th, November 2023
Free Download (40 pages)

Company search