Farmville Limited LONDON


Founded in 1995, Farmville, classified under reg no. 03122705 is an active company. Currently registered at Unit D2 N17 0DY, London the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Chaim B., Irving B.. Of them, Chaim B., Irving B. have been with the company the longest, being appointed on 19 March 2018. At the moment there is one former director listed by the company - Edith E., who left the company on 14 September 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the E5 9NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2004258 . It is located at 42 Theydon Road, London with a total of 2 cars.

Farmville Limited Address / Contact

Office Address Unit D2
Office Address2 Tariff Road
Town London
Post code N17 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122705
Date of Incorporation Mon, 6th Nov 1995
Industry
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Chaim B.

Position: Director

Appointed: 19 March 2018

Irving B.

Position: Director

Appointed: 19 March 2018

Naftali N.

Position: Secretary

Appointed: 16 September 2019

Resigned: 01 November 2020

Edith E.

Position: Director

Appointed: 19 December 1995

Resigned: 14 September 2020

Aaron G.

Position: Secretary

Appointed: 19 December 1995

Resigned: 19 March 2018

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 19 December 1995

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 19 December 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Samuel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aaron G. This PSC owns 25-50% shares. Moving on, there is Beila G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Samuel B.

Notified on 7 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron G.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% shares

Beila G.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 11189 07390 359126 362134 48661 566192 586104 928183 360
Current Assets591 763953 3911 332 6991 557 0621 797 2351 891 6042 096 4762 484 8803 396 245
Debtors360 051538 702755 3741 065 7511 126 5861 471 5991 478 0961 895 5932 541 865
Net Assets Liabilities213 091245 556357 339422 260479 220539 008576 802617 775710 328
Other Debtors3 84047 99888 064320 718399 056557 505571 931615 489591 928
Property Plant Equipment62 48656 32344 990209 957171 026173 018156 426133 349149 573
Total Inventories182 601325 616486 966364 949536 163358 439425 794484 359671 020
Other
Version Production Software      2 021 2 023
Accrued Liabilities6 8911 5001 5001 5001 5001 5001 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment79 45289 423102 076133 612151 731163 239157 030189 057228 959
Additions Other Than Through Business Combinations Property Plant Equipment 10 8911 320194 2038 68838 70034 7508 95056 126
Average Number Employees During Period202021281725212122
Bank Borrowings Overdrafts1 685  132 490     
Corporation Tax Payable43 01516 746       
Creditors399 947733 6581 020 3501 071 2611 407 6871 434 2981 604 2161 753 5592 446 051
Finance Lease Liabilities Present Value Total7 1758 9118 91132 91228 1456 16010 1728 6587 760
Finished Goods Goods For Resale182 601325 616486 966364 949536 163    
Increase From Depreciation Charge For Year Property Plant Equipment 14 81312 65342 41335 49435 35836 76232 02739 902
Loans From Directors 90 00018 05918 05918 059    
Net Current Assets Liabilities191 816219 733296 723263 719389 548457 306492 260731 321950 194
Nominal Value Allotted Share Capital100100100100100100100100100
Number Shares Allotted 100100100100100100100100
Other Creditors34 68839 26532 063199 126158 350125 580107 852234 4351 701 158
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 842  17 37523 85042 971  
Other Disposals Property Plant Equipment 7 083  29 50025 20057 551  
Other Taxation Social Security Payable4 2102 247       
Par Value Share 11111111
Prepayments Accrued Income8 9009 06712 00219 43826 29822 90821 78325 73123 566
Profit Loss143 49532 465       
Property Plant Equipment Gross Cost141 938145 746147 066341 269322 757336 257313 456322 406378 532
Recoverable Value-added Tax     90413 56527 36624 031
Taxation Social Security Payable 18 99322 65249921 33821 4108 48422 19414 799
Total Assets Less Current Liabilities254 302276 056357 339695 758560 574630 324648 686864 6701 099 767
Trade Creditors Trade Payables302 283574 9891 004 808934 1651 180 2951 279 6481 476 2081 486 772720 834
Trade Debtors Trade Receivables347 311481 637673 184725 596701 232890 282870 8171 227 0071 902 340

Transport Operator Data

42 Theydon Road
City London
Post code E5 9NA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements