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.
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 | : |
|
Registered Address | : | 165 Tyers Street, London, SE11 5HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 Tyers Street, London, SE11 5HS | Secretary | 30 January 2010 | Active |
Flat 1 39 Chester Way, London, SE11 4UR | Director | 22 February 2007 | Active |
165 Tyers Street, London, SE11 5HS | Director | 20 January 2018 | Active |
165 Tyers Street, London, SE11 5HS | Director | 24 November 2021 | Active |
37, Clapham Road, London, SW9 0JD | Director | 31 January 2008 | Active |
18, The Gardens, London, SE22 9QE | Director | 24 January 2009 | Active |
165 Tyers Street, London, SE11 5HS | Director | 26 July 2012 | Active |
165 Tyers Street, London, SE11 5HS | Director | 27 March 2019 | Active |
165 Tyers Street, London, SE11 5HS | Director | 27 May 2020 | Active |
18, Denmark Road, Kingston Upon Thames, England, KT1 2SD | Director | 16 August 2022 | Active |
2, 2 Boswall Gardens, Edinburgh, Scotland, EH5 2BN | Director | 16 August 2022 | Active |
165, Tyers Street, Vauxhall, England, SE11 5HS | Director | 11 August 2023 | Active |
165 Tyers Street, London, SE11 5HS | Director | 27 May 2020 | Active |
165 Tyers Street, London, SE11 5HS | Director | 28 November 2023 | Active |
12 Gunnell Court, Appleton Square, Mitcham, CR4 3SF | Secretary | 23 August 2007 | Active |
46 Fleming Road, Southwark, London, SE17 3QR | Secretary | - | Active |
20 Fentiman Road, London, SW8 1LF | Secretary | - | Active |
96 Clapham Road, London, SW9 0JU | Secretary | 25 November 2004 | Active |
8 Sibella Road, London, SW4 6HX | Secretary | 30 January 2009 | Active |
9 Fentiman Road, London, SW8 1LD | Director | 07 December 2000 | Active |
23 Paton House, Stockwell Gardens, London, SW9 9ET | Director | 06 October 1993 | Active |
Flat 1, 20 Granville Road, London, SW18 5SL | Director | 06 October 1993 | Active |
Flat 1 20 Granville Road, London, SW18 5SL | Director | 15 November 1994 | Active |
165 Tyers Street, London, SE11 5HS | Director | 28 May 2010 | Active |
165, Tyers Street, London, SE11 5HS | Director | 28 May 2010 | Active |
165, Tyers Street, London, SE11 5HS | Director | 08 December 2005 | Active |
48 Bennetts Avenue, Greenford, UB6 8AX | Director | 07 December 2000 | Active |
48 Bennetts Avenue, Greenford, UB6 8AX | Director | 07 December 2000 | Active |
324 Kennington Lane, Vauxhall, London, SE11 5HY | Director | 28 November 2002 | Active |
42 Cleaver Square, London, SE11 4EA | Director | - | Active |
46 Rosenthorpe Road, London, SE15 3EG | Director | - | Active |
12 Myatt Road, London, SW9 6XE | Director | 07 December 2000 | Active |
Flat 2, 39 Chester Way, London, SE11 4UR | Director | 31 January 2008 | Active |
42 Sidney Road, London, SW9 0TS | Director | 27 November 2003 | Active |
Mulberry Housing Co-Op, 9 Duchy Street Stamford Street, London, SE1 9NL | Director | 11 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.