Company NameNew Spitalfields Market Promotions Limited
DirectorsPeter Robert Thomas and Paul Walker
Company StatusActive
Company Number03774358
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Robert Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(6 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCatering Supplier
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameMrs Janet Alison Hutchinson
NationalityBritish
StatusCurrent
Appointed31 March 2010(10 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressOffice 6 Allen House
23 Sherrin Road Leyton
London
E10 5SQ
Director NameMr Paul Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(19 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr John Edward Anthony Olney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Cockerhurst Farm
Redmans Lane Shoreham
Sevenoaks
Kent
TN14 7UB
Director NameMr Julian Mark Starns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleFruit & Vegetable Wholesaler
Country of ResidenceEngland
Correspondence AddressBrundholm Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameJames Tate Heppel
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address''Parana''
Stondon Road
Ongar
Essex
CM5 9BU
Director NameSteven John Loveman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address1 Carbis Close
The Green Chingford
London
E4 7HW
Director NameMr Christopher Arthur Hutchinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnys Row
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewspitalfieldsmarket.co.uk
Email address[email protected]
Telephone020 85561479
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Spitalfields Market Tenants Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,500
Cash£417
Current Liabilities£21,371

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Notification of Paul Walker as a person with significant control on 21 May 2018 (2 pages)
25 May 2018Termination of appointment of Christopher Arthur Hutchinson as a director on 21 May 2018 (1 page)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 May 2018Cessation of Christopher Arthur Hutchinson as a person with significant control on 21 May 2018 (1 page)
25 May 2018Appointment of Mr Paul Walker as a director on 21 May 2018 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Director's details changed for Mr Peter Robert Thomas on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Director's details changed for Mr Peter Robert Thomas on 13 June 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500
(5 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(5 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,500
(5 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,500
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 January 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for Mr Christopher Arthur Hutchinson on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Christopher Arthur Hutchinson on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Peter Robert Thomas on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Peter Robert Thomas on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Janet Alison Hutchinson on 20 May 2010 (2 pages)
11 June 2010Secretary's details changed for Janet Alison Hutchinson on 20 May 2010 (2 pages)
28 April 2010Termination of appointment of James Heppel as a secretary (1 page)
28 April 2010Termination of appointment of James Heppel as a secretary (1 page)
21 April 2010Appointment of Janet Alison Hutchinson as a secretary (3 pages)
21 April 2010Appointment of Janet Alison Hutchinson as a secretary (3 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 July 2009Return made up to 20/05/09; full list of members (3 pages)
30 July 2009Return made up to 20/05/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 July 2008Return made up to 20/05/08; full list of members (3 pages)
2 July 2008Return made up to 20/05/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Return made up to 20/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 20/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: office 6, allen house 23 sherrin road london E10 5SQ (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: office 6, allen house 23 sherrin road london E10 5SQ (1 page)
30 May 2006Director resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
30 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 September 2005Full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
5 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (11 pages)
27 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003Return made up to 20/05/03; full list of members (7 pages)
23 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Director resigned (1 page)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
22 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
22 July 1999Ad 20/05/99--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
22 July 1999Ad 20/05/99--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
22 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
20 May 1999Incorporation (17 pages)
20 May 1999Incorporation (17 pages)