UKBizDB.co.uk

VAUXHALL (CITY) FARM LIMITED

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

This company is commonly known as Vauxhall (city) Farm Limited. The company was founded 43 years ago and was given the registration number 01524041. The firm's registered office is in . You can find them at 165 Tyers Street, London, , . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:VAUXHALL (CITY) FARM LIMITED
Company Number:01524041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:165 Tyers Street, London, SE11 5HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Tyers Street, London, SE11 5HS

Secretary30 January 2010Active
Flat 1 39 Chester Way, London, SE11 4UR

Director22 February 2007Active
165 Tyers Street, London, SE11 5HS

Director20 January 2018Active
165 Tyers Street, London, SE11 5HS

Director24 November 2021Active
37, Clapham Road, London, SW9 0JD

Director31 January 2008Active
18, The Gardens, London, SE22 9QE

Director24 January 2009Active
165 Tyers Street, London, SE11 5HS

Director26 July 2012Active
165 Tyers Street, London, SE11 5HS

Director27 March 2019Active
165 Tyers Street, London, SE11 5HS

Director27 May 2020Active
18, Denmark Road, Kingston Upon Thames, England, KT1 2SD

Director16 August 2022Active
2, 2 Boswall Gardens, Edinburgh, Scotland, EH5 2BN

Director16 August 2022Active
165, Tyers Street, Vauxhall, England, SE11 5HS

Director11 August 2023Active
165 Tyers Street, London, SE11 5HS

Director27 May 2020Active
165 Tyers Street, London, SE11 5HS

Director28 November 2023Active
12 Gunnell Court, Appleton Square, Mitcham, CR4 3SF

Secretary23 August 2007Active
46 Fleming Road, Southwark, London, SE17 3QR

Secretary-Active
20 Fentiman Road, London, SW8 1LF

Secretary-Active
96 Clapham Road, London, SW9 0JU

Secretary25 November 2004Active
8 Sibella Road, London, SW4 6HX

Secretary30 January 2009Active
9 Fentiman Road, London, SW8 1LD

Director07 December 2000Active
23 Paton House, Stockwell Gardens, London, SW9 9ET

Director06 October 1993Active
Flat 1, 20 Granville Road, London, SW18 5SL

Director06 October 1993Active
Flat 1 20 Granville Road, London, SW18 5SL

Director15 November 1994Active
165 Tyers Street, London, SE11 5HS

Director28 May 2010Active
165, Tyers Street, London, SE11 5HS

Director28 May 2010Active
165, Tyers Street, London, SE11 5HS

Director08 December 2005Active
48 Bennetts Avenue, Greenford, UB6 8AX

Director07 December 2000Active
48 Bennetts Avenue, Greenford, UB6 8AX

Director07 December 2000Active
324 Kennington Lane, Vauxhall, London, SE11 5HY

Director28 November 2002Active
42 Cleaver Square, London, SE11 4EA

Director-Active
46 Rosenthorpe Road, London, SE15 3EG

Director-Active
12 Myatt Road, London, SW9 6XE

Director07 December 2000Active
Flat 2, 39 Chester Way, London, SE11 4UR

Director31 January 2008Active
42 Sidney Road, London, SW9 0TS

Director27 November 2003Active
Mulberry Housing Co-Op, 9 Duchy Street Stamford Street, London, SE1 9NL

Director11 November 1997Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.