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.
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 | : |
|
Registered Address | : | Buxton Street, London, E1 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buxton Street, London, E1 5AR | Secretary | 13 August 2019 | Active |
Buxton Street, London, E1 5AR | Director | 23 May 2022 | Active |
Buxton Street, London, E1 5AR | Director | 13 August 2019 | Active |
Buxton Street, London, E1 5AR | Director | 20 May 2022 | Active |
Buxton Street, London, E1 5AR | Director | 22 January 2024 | Active |
Buxton Street, London, E1 5AR | Director | 04 February 2024 | Active |
Buxton Street, London, E1 5AR | Director | 18 May 2021 | Active |
Buxton Street, London, E1 5AR | Director | 13 August 2019 | Active |
Buxton Street, London, E1 5AR | Director | 12 January 2021 | Active |
No 4 Bond Street, London, E15 1LT | Secretary | 18 December 2005 | Active |
26 Boreman House, Greenwich, London, SE10 9DF | Secretary | 13 January 1992 | Active |
2 Suffolk Road, Barnes, London, SW13 9PH | Secretary | 06 February 1996 | Active |
Spitalfields Farm, Weaver Street, London, E1 6HJ | Secretary | 11 December 1994 | Active |
One Bishops Square, Bishops Square, London, England, E1 6AD | Secretary | 08 February 2017 | Active |
1 Mary Jones House, Garford Street, London, E14 8JB | Secretary | 06 December 1992 | Active |
40a, Palmerston Crescent, London, United Kingdom, N13 4UA | Secretary | 05 June 2010 | Active |
30c Oakfield Road, Finsbury Park, London, N4 4NL | Secretary | 23 March 2005 | Active |
98, Webber Street, Southwark, London, SE1 0QL | Secretary | 21 January 2009 | Active |
66 Buxton Street, London, E1 5AT | Secretary | - | Active |
607 Leopold Buildings, Columbia Road Bethnal Green, London, E2 7NP | Secretary | 12 February 2003 | Active |
Buxton Street, London, E1 5AR | Secretary | 21 March 2012 | Active |
3 Derby Court, Derbyshire Street, London, E2 6HX | Director | 16 June 2004 | Active |
2 Chalk Paddock, Epsom, KT18 7AT | Director | 12 January 1999 | Active |
Flat 8, 110 London Road, London, SW9 | Director | - | Active |
47 Rowstock Gardens, Camden Road, London, N7 0BH | Director | 12 January 1999 | Active |
26 Boreman House, Greenwich, London, SE10 9DF | Director | 13 January 1992 | Active |
2 Suffolk Road, Barnes, London, SW13 9PH | Director | 21 January 1996 | Active |
2 Warwick Road, Twickenham, TW2 6SW | Director | 09 December 1997 | Active |
74a, Lynmouth Road, London, N16 6XH | Director | 01 September 2006 | Active |
Buxton Street, London, E1 5AR | Director | 25 March 2015 | Active |
32 Monthope Road, London, E1 5LS | Director | 08 December 1996 | Active |
Buxton Street, London, E1 5AR | Director | 10 August 2016 | Active |
23 Paper Mill Court, London, E14 8BZ | Director | - | Active |
20 Newcourt House, Pott Street, London, E2 0EG | Director | 06 December 1992 | Active |
58 Key House, London, SE11 5TU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-18 | Officers | Appoint person director company with name date. | Download |
2024-02-18 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-17 | Officers | Appoint person director company with name date. | Download |
2022-07-17 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-22 | Officers | Appoint person director company with name date. | Download |
2021-05-22 | Officers | Termination director company with name termination date. | Download |
2021-05-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-01-30 | Officers | Change person director company with change date. | Download |
2021-01-30 | Officers | Appoint person director company with name date. | Download |
2021-01-30 | Officers | Appoint person director company with name date. | Download |
2021-01-30 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.