Company NameChelsfield Village Fair C.I.C.
Company StatusActive
Company Number11190126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr John Jeffery Brooks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameMr Conor Canton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleBanking Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameMr David Michael Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameDavid Jose Padilla
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameSharon Elizabeth Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Secretary NameDavid Jose Padilla
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameMr Nigel Lamb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(3 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Hillcrest Road Hillcrest Road
Orpington
BR6 9AL
Director NameMs Henrietta Louise Barnes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleWebsite Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NamePeter James Townsend
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
Director NameMiss Joanne Louise Green
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address2 Crest Close Crest Close
Badgers Mount
Sevenoaks
Kent
TN14 7AF

Location

Registered Address1 Orlestone Gardens
Chelsfield Village
Orpington
Kent
BR6 6HB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

27 February 2020Termination of appointment of Peter James Townsend as a director on 24 February 2020 (1 page)
18 February 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
8 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
10 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 November 2018Current accounting period shortened from 28 February 2019 to 30 November 2018 (1 page)
23 November 2018Termination of appointment of Henrietta Louise Barnes as a director on 12 November 2018 (1 page)
6 February 2018Incorporation of a Community Interest Company (74 pages)