UKBizDB.co.uk

DRIVEFARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drivefarm Limited. The company was founded 20 years ago and was given the registration number 04857464. The firm's registered office is in LONDON. You can find them at 26 Cleveland Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRIVEFARM LIMITED
Company Number:04857464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Cleveland Gardens, London, W2 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cleveland Gardens, London, W2 6DE

Director17 October 2017Active
32 The Paddocks, Wembley Park, HA9 9HH

Secretary08 September 2004Active
8-10 South Street, Epsom, KT18 7PF

Corporate Secretary16 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 August 2003Active
Hagaon Eliaho No 10, Ramat Gan, Israel,

Director08 September 2004Active
26, Cleveland Gardens, London, United Kingdom, W2 6DE

Director14 August 2012Active
32 The Paddocks, Wembley Park, HA9 9HH

Director08 September 2004Active
8-10 South Street, Epsom, KT18 7PF

Corporate Director16 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 August 2003Active

People with Significant Control

Mr Dan Samra
Notified on:17 October 2017
Status:Active
Date of birth:February 1997
Nationality:British
Address:26, Cleveland Gardens, London, W2 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Joyce Hazon
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:Israeli
Address:26, Cleveland Gardens, London, W2 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.