UKBizDB.co.uk

SPITALFIELDS FARM ASSOCIATION LIMITED

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

This company is commonly known as Spitalfields Farm Association Limited. The company was founded 38 years ago and was given the registration number 02021898. The firm's registered office is in . You can find them at Buxton Street, London, , . This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:SPITALFIELDS FARM ASSOCIATION LIMITED
Company Number:02021898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01621 - Farm animal boarding and care
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Buxton Street, London, E1 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buxton Street, London, E1 5AR

Secretary13 August 2019Active
Buxton Street, London, E1 5AR

Director23 May 2022Active
Buxton Street, London, E1 5AR

Director13 August 2019Active
Buxton Street, London, E1 5AR

Director20 May 2022Active
Buxton Street, London, E1 5AR

Director22 January 2024Active
Buxton Street, London, E1 5AR

Director04 February 2024Active
Buxton Street, London, E1 5AR

Director18 May 2021Active
Buxton Street, London, E1 5AR

Director13 August 2019Active
Buxton Street, London, E1 5AR

Director12 January 2021Active
No 4 Bond Street, London, E15 1LT

Secretary18 December 2005Active
26 Boreman House, Greenwich, London, SE10 9DF

Secretary13 January 1992Active
2 Suffolk Road, Barnes, London, SW13 9PH

Secretary06 February 1996Active
Spitalfields Farm, Weaver Street, London, E1 6HJ

Secretary11 December 1994Active
One Bishops Square, Bishops Square, London, England, E1 6AD

Secretary08 February 2017Active
1 Mary Jones House, Garford Street, London, E14 8JB

Secretary06 December 1992Active
40a, Palmerston Crescent, London, United Kingdom, N13 4UA

Secretary05 June 2010Active
30c Oakfield Road, Finsbury Park, London, N4 4NL

Secretary23 March 2005Active
98, Webber Street, Southwark, London, SE1 0QL

Secretary21 January 2009Active
66 Buxton Street, London, E1 5AT

Secretary-Active
607 Leopold Buildings, Columbia Road Bethnal Green, London, E2 7NP

Secretary12 February 2003Active
Buxton Street, London, E1 5AR

Secretary21 March 2012Active
3 Derby Court, Derbyshire Street, London, E2 6HX

Director16 June 2004Active
2 Chalk Paddock, Epsom, KT18 7AT

Director12 January 1999Active
Flat 8, 110 London Road, London, SW9

Director-Active
47 Rowstock Gardens, Camden Road, London, N7 0BH

Director12 January 1999Active
26 Boreman House, Greenwich, London, SE10 9DF

Director13 January 1992Active
2 Suffolk Road, Barnes, London, SW13 9PH

Director21 January 1996Active
2 Warwick Road, Twickenham, TW2 6SW

Director09 December 1997Active
74a, Lynmouth Road, London, N16 6XH

Director01 September 2006Active
Buxton Street, London, E1 5AR

Director25 March 2015Active
32 Monthope Road, London, E1 5LS

Director08 December 1996Active
Buxton Street, London, E1 5AR

Director10 August 2016Active
23 Paper Mill Court, London, E14 8BZ

Director-Active
20 Newcourt House, Pott Street, London, E2 0EG

Director06 December 1992Active
58 Key House, London, SE11 5TU

Director-Active

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 (7 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
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Officers

Appoint person director company with name date.

Download
2022-07-17Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-05-22Officers

Termination director company with name termination date.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.