UKBizDB.co.uk

HACKNEY CITY FARM LIMITED

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

This company is commonly known as Hackney City Farm Limited. The company was founded 39 years ago and was given the registration number 01883734. The firm's registered office is in . You can find them at 1a Goldsmiths Row, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HACKNEY CITY FARM LIMITED
Company Number:01883734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1a Goldsmiths Row, London, E2 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Windsor House, Knothsford Street Roman Road, London, E2 0RT

Secretary23 January 2000Active
16 Windsor House, Knothsford Street Roman Road, London, E2 0RT

Director06 December 1998Active
Henderson Chambers 2 Harcourt Bldgs, Ground Floor Middle Temple Lane, London, E2 8NA

Director23 January 2000Active
1a Goldsmiths Row, London, E2 8QA

Director15 November 2023Active
37b Heath Road, Colchester, CO3 4DJ

Director11 November 2006Active
1a, Goldsmiths Row, London, England, E2 8QA

Director01 January 2014Active
7 Ravenswood Road, London, SW12 9PN

Secretary04 March 1996Active
6 April Court, London, E2 9AA

Secretary-Active
52 Beck Road, London, E8 4RE

Secretary21 June 1993Active
80 Crowland Road, London, N15 6UU

Secretary18 July 1994Active
24 Shipton Street, Shoreditch, London, E2 7RU

Secretary24 March 1999Active
5 Dunlace Road, London, E5 0NF

Director21 June 1993Active
28 Batson House, Fairclough Street, London, E1 1RY

Director23 January 2000Active
16 Mare Street, Hackney, London, E8 4RT

Director01 October 1996Active
24 Shipton Street, London, E2 7RU

Director01 September 1997Active
80e Goldsmiths Row, Hackney, London, E2 8QY

Director06 April 2003Active
80e, Goldsmiths Row, London, E2 8QU

Director06 December 1998Active
46 Brenthouse Road, London, E9 6QG

Director-Active
13 Laleham House, Camlet Street, London, E2 7HE

Director08 October 1997Active
60 Victoria Park Road, London, E9 7JJ

Director18 February 2001Active
41 Ada House, Pritchards Road, London, E2 9BB

Director04 March 1996Active
7 Ravenswood Road, London, SW12 9PN

Director02 February 1996Active
1a, Goldsmiths Row, London, England, E2 8QA

Director01 December 2011Active
7 Ravenswood Road, London, SW12 9PN

Director31 August 1995Active
79 Montem Road, London, SE21 1SH

Director-Active
5 Buxted Road, London, E8 3JR

Director27 January 1999Active
8 Kingsland, Jesmond, Newcastle Upon Tyne, NE2 3AL

Director18 February 2001Active
57 Beecholme Est, Prout Rd, Hackney, E5 9NS

Director21 June 1993Active
6 April Court, London, E2 9AA

Director-Active
13 Alcester Crescent, London, E5 9PX

Director21 June 1993Active
134 Roding Road, London, E5 0DS

Director25 September 1996Active
10a Rectory Road, London, N16 7QS

Director23 January 2000Active
3 Albion Works, Sigdon Road, London, E8

Director-Active
11 Halland Way, Northwood, HA6 2AG

Director-Active
8 Kingsland, Newcastle Upon Tyne, NE2 3AL

Director11 November 2006Active

People with Significant Control

Mr David Leslie Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:1a Goldsmiths Row, E2 8QA
Nature of control:
  • Significant influence or control as trust

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
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Officers

Termination director company with name termination date.

Download
2020-01-18Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption full.

Download
2015-10-27Annual return

Annual return company with made up date no member list.

Download
2015-01-14Accounts

Accounts with accounts type total exemption full.

Download
2014-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.