This company is commonly known as Spitalfields Market Tenants Association Limited. The company was founded 97 years ago and was given the registration number 00216957. The firm's registered office is in LOUGHTON. You can find them at 124-126 Church Hill, , Loughton, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00216957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124-126 Church Hill, Loughton, Essex, IG10 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 6, Allen House, Sherrin Road Leyton, London, United Kingdom, E10 5SQ | Secretary | 31 March 2010 | Active |
124-126, Church Hill, Loughton, IG10 1LH | Director | 25 August 1993 | Active |
51, Wellwood Road, Goodmayes, Ilford, England, IG3 8TT | Director | 03 November 2015 | Active |
21, Pump Hill, Loughton, England, IG10 1RU | Director | 06 July 2004 | Active |
6, The Fountains, Loughton, England, IG10 4RZ | Director | 02 August 2005 | Active |
''Parana'', Stondon Road, Ongar, CM5 9BU | Secretary | - | Active |
37 Bishop Road, Tewin Wood, AL6 ONP | Director | - | Active |
East Hall Farm, Boughton Monchelsea, Maidstone, ME17 4JT | Director | 06 July 1999 | Active |
21 The Drive, Sidcup, DA14 4ER | Director | - | Active |
Westdown Farm, Shipley Hills Road, Meopham, DA18 0JP | Director | - | Active |
Redhatch, 55 Elmstead Lane, Chislehurst, BR7 5EQ | Director | 06 July 1999 | Active |
Hunters Moon, Teggs Lane Pyrford, Woking, GU22 8ST | Director | 07 August 1996 | Active |
Bridge Farm, House, Weald Bridge Road North Weald, Epping, England, CM16 6AT | Director | - | Active |
Lynwood, 54 Hillbrow Bickley, Bromley, BR1 2BQ | Director | - | Active |
4 Tudor Close, Kingsbury, London, NW9 8SU | Director | - | Active |
10 Heather Close, Pilgrims Hatch, Brentwood, CM15 9QX | Director | - | Active |
124-126, Church Hill, Loughton, IG10 1LH | Director | 03 June 2008 | Active |
The Dairy Grange Green, Titley, Dunmow, CM6 2EQ | Director | - | Active |
48 Hever Road, West Kingsdown, Sevenoaks, TN15 6EB | Director | - | Active |
49 Mountview Close, London, NW11 7HG | Director | - | Active |
18 Heath Park Drive, Bickley, Bromley, BR1 2WQ | Director | 07 August 1996 | Active |
4, Staffords, Old Harlow, England, CM17 0JR | Director | 03 November 2015 | Active |
41 Spencer Close, Regents Park Road Finchley, London, N3 3TY | Director | - | Active |
2 The Beeches, Sewardstone Road, Waltham Abbey, Essex, E4 7RE | Director | 16 October 1993 | Active |
Orchard Twistle, Maidstone Road, Marden, TN12 9PG | Director | 25 September 1993 | Active |
17 Greenwich Way, Waltham Abbey, EN9 3YA | Director | 02 July 2002 | Active |
56 The Ridings, Bishops Stortford, CM23 4EJ | Director | - | Active |
The Flint Barn Cockerhurst Farm, Redmans Lane Shoreham, Sevenoaks, TN14 7UB | Director | 12 July 1994 | Active |
20 Stanmore Way, Loughton, IG10 2SA | Director | 28 October 1997 | Active |
Oak Lodge Farm, Ide Hill, Sevenoaks, | Director | - | Active |
Pennis House Pennis Lane, Fawkham, Longfield, DA3 8LZ | Director | - | Active |
6 Wolds Drive, Orpington, BR6 8NS | Director | 25 August 1993 | Active |
62 Rowanwood Avenue, Sidcup, DA15 8WN | Director | 12 May 1992 | Active |
88 Tunmarsh Lane, London, E13 9NG | Director | 28 October 1997 | Active |
Mr Christopher Arthur Hutchinson | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 124-126, Church Hill, Loughton, IG10 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.