Loughton
Essex
IG10 1LH
Secretary Name | Mrs Janet Alison Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(10 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Office 6 Allen House 23 Sherrin Road Leyton London E10 5SQ |
Director Name | Mr Paul Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(19 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Director Name | Mr John Edward Anthony Olney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Barn Cockerhurst Farm Redmans Lane Shoreham Sevenoaks Kent TN14 7UB |
Director Name | Mr Julian Mark Starns |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Fruit & Vegetable Wholesaler |
Country of Residence | England |
Correspondence Address | Brundholm Yester Park Chislehurst Kent BR7 5DQ |
Secretary Name | James Tate Heppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | ''Parana'' Stondon Road Ongar Essex CM5 9BU |
Director Name | Steven John Loveman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 1 Carbis Close The Green Chingford London E4 7HW |
Director Name | Mr Christopher Arthur Hutchinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonnys Row High Wych Sawbridgeworth Hertfordshire CM21 0JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newspitalfieldsmarket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85561479 |
Telephone region | London |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Spitalfields Market Tenants Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,500 |
Cash | £417 |
Current Liabilities | £21,371 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
9 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Notification of Paul Walker as a person with significant control on 21 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Christopher Arthur Hutchinson as a director on 21 May 2018 (1 page) |
25 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
25 May 2018 | Cessation of Christopher Arthur Hutchinson as a person with significant control on 21 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Paul Walker as a director on 21 May 2018 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mr Peter Robert Thomas on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mr Peter Robert Thomas on 13 June 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Director's details changed for Mr Christopher Arthur Hutchinson on 20 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Christopher Arthur Hutchinson on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Robert Thomas on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Robert Thomas on 20 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Janet Alison Hutchinson on 20 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Janet Alison Hutchinson on 20 May 2010 (2 pages) |
28 April 2010 | Termination of appointment of James Heppel as a secretary (1 page) |
28 April 2010 | Termination of appointment of James Heppel as a secretary (1 page) |
21 April 2010 | Appointment of Janet Alison Hutchinson as a secretary (3 pages) |
21 April 2010 | Appointment of Janet Alison Hutchinson as a secretary (3 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: office 6, allen house 23 sherrin road london E10 5SQ (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: office 6, allen house 23 sherrin road london E10 5SQ (1 page) |
30 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Return made up to 20/05/05; full list of members
|
5 July 2005 | Return made up to 20/05/05; full list of members
|
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
22 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
22 July 1999 | Ad 20/05/99--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
22 July 1999 | Ad 20/05/99--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
22 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (17 pages) |
20 May 1999 | Incorporation (17 pages) |