Company NameSurbiton Farm & Produce Market Community Interest Company
DirectorsDavid Jacobson and David Charles Hesketh Randall
Company StatusActive
Company Number07023518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr David Jacobson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address73 73 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMr David Charles Hesketh Randall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMr Paul Steven Beal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Avenue Heights
21, Avenue Elmers
Surbiton
Surrey
KT6 4SQ
Director NameRichard Walton Sealtiel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Waynflete House 76 High Street
Esher
Surrey
KT10 9QS
Secretary NameMr Geoffrey William Doyle
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a St Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMr Nick John Goss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(2 years after company formation)
Appointment Duration1 year (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMs Sarah Caroline Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMs Kelly Ann Williams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMr Julian Rupert Meers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2016)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address73 73 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMs Natalie Suzanne Kontarsky
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 73 Maple Road
Surbiton
Surrey
KT6 4AG
Director NameMiss Robyn Lindsay McAllister
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address73 73 Maple Road
Surbiton
Surrey
KT6 4AG

Location

Registered Address73 Maple Road
Surbiton
KT6 4AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£12,218
Cash£4,595
Current Liabilities£5,684

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

7 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
1 June 2023Registered office address changed from C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG to 73 Maple Road Surbiton KT6 4AG on 1 June 2023 (1 page)
12 December 2022Termination of appointment of Natalie Suzanne Kontarsky as a director on 5 December 2022 (1 page)
12 December 2022Cessation of Natalie Suzanne Kontarsky as a person with significant control on 5 December 2022 (1 page)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 June 2022Cessation of Robyn Lindsay Mcallister as a person with significant control on 29 September 2021 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
12 October 2021Termination of appointment of Robyn Lindsay Mcallister as a director on 29 September 2021 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
6 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (15 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Notification of Robyn Lindsay Mcallister as a person with significant control on 7 January 2017 (2 pages)
12 October 2017Notification of Robyn Lindsay Mcallister as a person with significant control on 7 January 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
7 January 2017Appointment of Ms Robyn Lindsay Mcallister as a director on 5 January 2017 (2 pages)
7 January 2017Appointment of Ms Robyn Lindsay Mcallister as a director on 5 January 2017 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Termination of appointment of Julian Rupert Meers as a director on 29 September 2016 (1 page)
7 October 2016Termination of appointment of Julian Rupert Meers as a director on 29 September 2016 (1 page)
20 May 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
20 May 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
19 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
19 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
1 July 2015Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page)
30 June 2015Termination of appointment of Kelly Ann Williams as a director on 14 April 2015 (1 page)
30 June 2015Termination of appointment of Kelly Ann Williams as a director on 14 April 2015 (1 page)
12 April 2015Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages)
12 April 2015Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages)
12 April 2015Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages)
27 October 2014Termination of appointment of Sarah Caroline Taylor as a director on 30 September 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
27 October 2014Termination of appointment of Richard Walton Sealtiel as a director on 30 September 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
27 October 2014Termination of appointment of Sarah Caroline Taylor as a director on 30 September 2014 (1 page)
27 October 2014Termination of appointment of Richard Walton Sealtiel as a director on 30 September 2014 (1 page)
4 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
14 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
14 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
13 October 2013Termination of appointment of Nick Goss as a director (1 page)
13 October 2013Termination of appointment of Nick Goss as a director (1 page)
3 July 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
11 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
11 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
17 January 2012Appointment of Mr David Jacobson as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Doyle as a secretary (1 page)
17 January 2012Termination of appointment of Geoffrey Doyle as a secretary (1 page)
17 January 2012Appointment of Mr David Jacobson as a director (2 pages)
10 October 2011Annual return made up to 18 September 2011 no member list (4 pages)
10 October 2011Annual return made up to 18 September 2011 no member list (4 pages)
9 October 2011Termination of appointment of Paul Beal as a director (1 page)
9 October 2011Appointment of Ms Sarah Caroline Taylor as a director (2 pages)
9 October 2011Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page)
9 October 2011Termination of appointment of Paul Beal as a director (1 page)
9 October 2011Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page)
9 October 2011Appointment of Ms Kelly Ann Williams as a director (2 pages)
9 October 2011Appointment of Mr Nick John Goss as a director (2 pages)
9 October 2011Appointment of Ms Kelly Ann Williams as a director (2 pages)
9 October 2011Appointment of Ms Sarah Caroline Taylor as a director (2 pages)
9 October 2011Appointment of Mr Nick John Goss as a director (2 pages)
9 October 2011Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
19 October 2010Director's details changed for Paul Steven Beal on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Paul Steven Beal on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 no member list (4 pages)
19 October 2010Annual return made up to 18 September 2010 no member list (4 pages)
18 September 2009Incorporation of a Community Interest Company (34 pages)
18 September 2009Incorporation of a Community Interest Company (34 pages)