Company NameCauston Street Farms Limited
DirectorsInigo Rodney Milman Woolf and Richard Edward Charles Gough
Company StatusActive
Company Number02768104
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Inigo Rodney Milman Woolf
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(5 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Coniston Court 96 High Street
Harrow
Middlesex
HA1 3LP
Director NameMr Richard Edward Charles Gough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Denzil Kingson Freeth
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1997)
RoleRetired Stockbroker
Correspondence Address3 Brasenose House
London
W8 5BA
Director NameNigel John Seed
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 23 February 2001)
RoleBarrister
Correspondence Address1 Doctor Johnsons Building Temple
London
EC4Y 7AX
Secretary NameJohn Derek Risdon Hayward
NationalityBritish
StatusResigned
Appointed19 February 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address29a Great Pulteney Street
Bath
Avon
BA2 4BU
Secretary NameMr Christopher John Addison Smith
NationalityBritish
StatusResigned
Appointed28 September 1994(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Roseneath Road
London
SW11 6AQ
Secretary NameKeith O'Dwyer Robinson
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameRt Revd John Charles Broadhurst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2010)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address26 Canonbury Park South
London
N1 2FN
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Andrew Peter Brookes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Causton Street
London
SW1P 4AU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitelondon.anglican.org
Telephone07 260548998
Telephone regionMobile

Location

Registered Address36 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Trustees Of London Diocesan Fund
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 15,000
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 15,000
(6 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Director's details changed for Mr Richard Edward Charles Gough on 6 May 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,000
(4 pages)
16 June 2015Director's details changed for Mr Richard Edward Charles Gough on 6 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Richard Edward Charles Gough on 6 May 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,000
(4 pages)
4 February 2015Termination of appointment of Andrew Peter Brookes as a director on 31 January 2015 (1 page)
4 February 2015Appointment of Mr Richard Edward Charles Gough as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Richard Edward Charles Gough as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Richard Edward Charles Gough as a director on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Andrew Peter Brookes as a director on 31 January 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,000
(4 pages)
2 June 2014Director's details changed for Mr Inigo Rodney Milman Woolf on 6 November 2012 (2 pages)
2 June 2014Director's details changed for Mr Inigo Rodney Milman Woolf on 6 November 2012 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,000
(4 pages)
2 June 2014Director's details changed for Mr Inigo Rodney Milman Woolf on 6 November 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Termination of appointment of John Broadhurst as a director (1 page)
12 August 2011Termination of appointment of John Broadhurst as a director (1 page)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Appointment of Mr Andrew Peter Brookes as a director (2 pages)
16 April 2010Appointment of Mr Andrew Peter Brookes as a director (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Keith Robinson as a director (1 page)
2 November 2009Termination of appointment of Keith Robinson as a secretary (1 page)
2 November 2009Termination of appointment of Keith Robinson as a secretary (1 page)
2 November 2009Termination of appointment of Keith Robinson as a director (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 November 2006Return made up to 02/11/06; full list of members (7 pages)
28 November 2006Return made up to 02/11/06; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (7 pages)
14 November 2005Return made up to 02/11/05; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
5 December 2003Return made up to 15/11/03; full list of members (7 pages)
5 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 December 2003Full accounts made up to 31 December 2002 (9 pages)
2 December 2003Full accounts made up to 31 December 2002 (9 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2002New director appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 December 2001Return made up to 26/11/01; full list of members (7 pages)
28 December 2001Return made up to 26/11/01; full list of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 January 2001Return made up to 26/11/00; full list of members (6 pages)
30 January 2001Return made up to 26/11/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 December 1998 (9 pages)
8 January 2001Full accounts made up to 31 December 1998 (9 pages)
8 January 2001Full accounts made up to 31 December 1999 (9 pages)
8 January 2001Full accounts made up to 31 December 1999 (9 pages)
14 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1998Return made up to 26/11/98; no change of members (4 pages)
15 December 1998Return made up to 26/11/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Full accounts made up to 31 December 1996 (8 pages)
16 March 1998Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
21 October 1997Full accounts made up to 29 September 1995 (8 pages)
21 October 1997Full accounts made up to 29 September 1995 (8 pages)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997Return made up to 26/11/96; full list of members (6 pages)
19 August 1997Return made up to 26/11/96; full list of members (6 pages)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
23 December 1996Auditor's resignation (1 page)
23 December 1996Auditor's resignation (1 page)
2 September 1996Registered office changed on 02/09/96 from: london diocesan house 36 causton street london SW1P 4AU (1 page)
2 September 1996Accounting reference date extended from 29/09/96 to 31/12/96 (1 page)
2 September 1996Return made up to 26/11/95; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
2 September 1996Accounting reference date extended from 29/09/96 to 31/12/96 (1 page)
2 September 1996Return made up to 26/11/95; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
2 September 1996Registered office changed on 02/09/96 from: london diocesan house 36 causton street london SW1P 4AU (1 page)
2 November 1995New secretary appointed (2 pages)
2 November 1995Return made up to 26/11/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1995Return made up to 26/11/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1995New secretary appointed (2 pages)
1 November 1995Full accounts made up to 29 September 1994 (10 pages)
1 November 1995Full accounts made up to 29 September 1994 (10 pages)