Company NameFarmville Limited
DirectorsChaim Braun and Irving Braun
Company StatusActive
Company Number03122705
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Chaim Braun
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Tariff Road
London
N17 0DY
Director NameMr Irving Braun
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2018(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D2 Tariff Road
London
N17 0DY
Director NameEdith Elfer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Filey Avenue
London
N16 6JL
Secretary NameMr Aaron Grossman
NationalityBritish
StatusResigned
Appointed19 December 1995(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashtead Road
London
E5 9BJ
Secretary NameMr Naftali Noe
StatusResigned
Appointed16 September 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressUnit D2 Tariff Road
London
N17 0DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88065588
Telephone regionLondon

Location

Registered AddressUnit D2
Tariff Road
London
N17 0DY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1B. Grossman
50.00%
Ordinary
50 at £1Mr Aaron Grossman
50.00%
Ordinary

Financials

Year2014
Net Worth£213,091
Cash£49,111
Current Liabilities£399,947

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

9 May 2017Delivered on: 10 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Termination of appointment of Naftali Noe as a secretary on 1 November 2020 (1 page)
21 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Edith Elfer as a director on 14 September 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
16 September 2019Appointment of Mr Naftali Noe as a secretary on 16 September 2019 (2 pages)
21 March 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Chaim Braun on 9 May 2018 (2 pages)
20 March 2018Termination of appointment of Aaron Grossman as a secretary on 19 March 2018 (1 page)
19 March 2018Appointment of Mr Irving Braun as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Chaim Braun as a director on 19 March 2018 (2 pages)
19 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Registered office address changed from 42 Theydon Road London E5 9NA to Unit D2 Tariff Road London N17 0DY on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 42 Theydon Road London E5 9NA to Unit D2 Tariff Road London N17 0DY on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 May 2017Registration of charge 031227050001, created on 9 May 2017 (5 pages)
10 May 2017Registration of charge 031227050001, created on 9 May 2017 (5 pages)
17 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
17 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
24 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Edith Elfer on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Edith Elfer on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Edith Elfer on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Return made up to 06/11/05; full list of members (6 pages)
15 December 2005Return made up to 06/11/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 November 2004Return made up to 06/11/04; full list of members (6 pages)
26 November 2004Return made up to 06/11/04; full list of members (6 pages)
6 December 2003Return made up to 06/11/03; full list of members (6 pages)
6 December 2003Return made up to 06/11/03; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2002Return made up to 06/11/02; full list of members (6 pages)
19 November 2002Return made up to 06/11/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
22 July 2002Registered office changed on 22/07/02 from: unit 3A rosebery industrial park rosebery avenue london N17 9SR (1 page)
22 July 2002Registered office changed on 22/07/02 from: unit 3A rosebery industrial park rosebery avenue london N17 9SR (1 page)
18 March 2002Return made up to 06/11/01; full list of members (6 pages)
18 March 2002Return made up to 06/11/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2000 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2000 (13 pages)
11 December 2000Return made up to 06/11/00; full list of members (6 pages)
11 December 2000Return made up to 06/11/00; full list of members (6 pages)
5 June 2000Return made up to 06/11/99; full list of members (6 pages)
5 June 2000Full accounts made up to 31 March 1999 (13 pages)
5 June 2000Return made up to 06/11/99; full list of members (6 pages)
5 June 2000Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1998 (14 pages)
1 August 1999Full accounts made up to 31 March 1998 (14 pages)
26 May 1999Return made up to 06/11/98; full list of members (6 pages)
26 May 1999Return made up to 06/11/98; full list of members (6 pages)
16 January 1998Registered office changed on 16/01/98 from: 37 ashtead road london E5 9BJ (1 page)
16 January 1998Registered office changed on 16/01/98 from: 37 ashtead road london E5 9BJ (1 page)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
16 April 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
16 April 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
11 March 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Director resigned;new director appointed (2 pages)
4 January 1996Director resigned;new director appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 November 1995Incorporation (11 pages)
6 November 1995Incorporation (11 pages)