This company is commonly known as Surbiton Farm & Produce Market Community Interest Company. The company was founded 14 years ago and was given the registration number 07023518. The firm's registered office is in SURBITON. You can find them at 73 73 Maple Road, , Surbiton, Surrey. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SURBITON FARM & PRODUCE MARKET COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07023518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 73 Maple Road, Surbiton, Surrey, KT6 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Maple Road, Surbiton, England, KT6 4AG | Director | 10 January 2012 | Active |
73, Maple Road, Surbiton, England, KT6 4AG | Director | 01 January 2015 | Active |
10a St Andrews Square, Surbiton, KT6 4EA | Secretary | 18 September 2009 | Active |
Flat 7, Avenue Heights, 21, Avenue Elmers, Surbiton, KT6 4SQ | Director | 18 September 2009 | Active |
81, Maple Road, Surbiton, United Kingdom, KT6 4AG | Director | 08 October 2011 | Active |
73, 73 Maple Road, Surbiton, England, KT6 4AG | Director | 01 January 2015 | Active |
73, 73 Maple Road, Surbiton, KT6 4AG | Director | 05 January 2017 | Active |
73, 73 Maple Road, Surbiton, England, KT6 4AG | Director | 01 January 2015 | Active |
Flat 11,, Waynflete House 76 High Street, Esher, United Kingdom, KT10 9QS | Director | 18 September 2009 | Active |
81, Maple Road, Surbiton, United Kingdom, KT6 4AG | Director | 08 October 2011 | Active |
81, Maple Road, Surbiton, United Kingdom, KT6 4AG | Director | 08 October 2011 | Active |
Miss Robyn Lindsay Mcallister | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 73, 73 Maple Road, Surbiton, KT6 4AG |
Nature of control | : |
|
Ms Natalie Suzanne Kontarsky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 73, 73 Maple Road, Surbiton, KT6 4AG |
Nature of control | : |
|
Mr David Charles Hesketh Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Maple Road, Surbiton, England, KT6 4AG |
Nature of control | : |
|
Mr David Jacobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Maple Road, Surbiton, England, KT6 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.