KENTISH TOWN CITY FARM LIMITED - LONDON


Company Profile Company Filings

Overview

KENTISH TOWN CITY FARM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
KENTISH TOWN CITY FARM LIMITED was incorporated 38 years ago on 16/05/1986 and has the registered number: 02020634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.

KENTISH TOWN CITY FARM LIMITED - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2022 30/12/2023

Registered Office

1 CRESSFIELD CLOSE
LONDON
NW5 4BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CHADNEY Feb 1963 British Director 2021-05-10 CURRENT
ANGELA FRANCES WOODS Jun 1964 British Director 2019-07-10 CURRENT
MR PAUL RAYMOND WILCOCK Aug 1964 British Director 2023-10-07 CURRENT
MS FIONA MARIA VAZ May 1992 Irish Director 2024-04-06 CURRENT
MS NICOLE ANDREA SHACK Oct 1963 British Director 2023-12-13 CURRENT
MS NICOLE MAIREAD REGAN Aug 1997 British Director 2024-03-01 CURRENT
WILLIAM THOMAS GEORGE ABELL Mar 1993 British Director 2021-05-10 CURRENT
ANGELA EMMERSON Sep 1960 British Director 2003-06-25 UNTIL 2004-10-21 RESIGNED
MS ANA PEREZ Jun 1970 Spanish Director 2016-05-10 UNTIL 2017-12-05 RESIGNED
MR OLIVER PEACHEY Feb 1988 British Director 2015-04-28 UNTIL 2019-05-11 RESIGNED
MRS ANNE FELICITY PAWSON Aug 1937 British Director 2014-06-26 UNTIL 2014-07-23 RESIGNED
MRS ANNE FELICITY PAWSON Aug 1939 British Director 2014-06-26 UNTIL 2018-09-11 RESIGNED
MS RACHEL SUSAN SCHWARTZ Jan 1969 American Director 2014-03-26 UNTIL 2016-06-14 RESIGNED
JAMES THOMAS WIDDOWSON Secretary 1995-03-02 UNTIL 1997-05-16 RESIGNED
DR ALEXANDER THOMAS TIDSWELL Jan 1968 British Secretary 2004-11-18 UNTIL 2014-11-20 RESIGNED
MICHAEL GERARD MAGENNIS Feb 1953 British Secretary 1999-11-18 UNTIL 2004-11-18 RESIGNED
SIMONE CHANDLER Apr 1953 Secretary 1997-05-16 UNTIL 1999-11-18 RESIGNED
MRS MARY EASTERFIELD Secretary RESIGNED
JIM DONOVAN Dec 1952 British Director RESIGNED
DR ALEXANDER THOMAS TIDSWELL Jan 1968 British Director 2004-02-25 UNTIL 2014-11-20 RESIGNED
GILL FORD May 1953 British Director RESIGNED
KATHERINE ELIZABETH FUDAKOWSKI Oct 1983 Director 2018-01-16 UNTIL 2018-11-20 RESIGNED
MR JAMES ROBERT GREGORY Oct 1965 British Director 2015-12-08 UNTIL 2018-09-10 RESIGNED
MS CHRISTINE JANET HARRIS Jun 1977 British Director 2017-12-05 UNTIL 2019-06-28 RESIGNED
MR CHRISTOPHER JAMES LEGGE May 1943 British Director 2014-11-22 UNTIL 2018-11-20 RESIGNED
MR JAMES THOMAS WIDDOWSON Mar 1952 British Director 2004-11-18 UNTIL 2014-11-20 RESIGNED
DAVID PAUL WALKER Oct 1959 British Director 2019-07-11 UNTIL 2023-11-12 RESIGNED
PAMELA JEA COOPER Dec 1942 British Director 2003-06-25 UNTIL 2003-07-09 RESIGNED
ELIZABETH BULLIVANT Apr 1963 British Director 2003-11-06 UNTIL 2005-07-21 RESIGNED
MS DIANE BEVERIDGE Aug 1970 British Director 2019-07-23 UNTIL 2020-09-24 RESIGNED
MISS JESSICA AINSLEY Jun 1987 British Director 2018-03-20 UNTIL 2018-12-05 RESIGNED
SUE CALUO Feb 1952 British Director 2003-07-09 UNTIL 2008-04-23 RESIGNED
ALEXANDER GLEN MCDONALD Jan 1960 British Director 2003-06-26 UNTIL 2014-11-20 RESIGNED
GRAHAM HOOD Feb 1963 British Director 2006-01-19 UNTIL 2014-11-20 RESIGNED
MR WILLIAM PARTRIDGE Jan 1972 British Director 2018-10-23 UNTIL 2019-06-28 RESIGNED
CHRISTINE WARREN Apr 1948 British Director 2003-06-25 UNTIL 2004-10-21 RESIGNED
MR RICHARD GEORGE LESLIE WALLER Jan 1958 British Director 2018-02-20 UNTIL 2019-06-28 RESIGNED
MS ALISON READ Jul 1948 British Director 2019-06-28 UNTIL 2020-11-23 RESIGNED
NIGEL TUCKETT Dec 1953 British Director RESIGNED
MR JOE N/A TUCKETT Oct 1982 British Director 2008-04-23 UNTIL 2014-12-15 RESIGNED
MS GENEVIEVE OGLE Dec 1978 British Director 2019-06-28 UNTIL 2022-11-09 RESIGNED
ALBERT LESLIE SMITH Dec 1944 British Director 2003-06-25 UNTIL 2003-12-09 RESIGNED
LUCY SHUKER Nov 1966 British Director 2003-06-25 UNTIL 2003-07-09 RESIGNED
SHIV SHARMA Nov 1950 British Director RESIGNED
ALISTAIR MACLEOD Feb 1973 British Director 2003-06-25 UNTIL 2003-07-09 RESIGNED
MS KLARA SAVILLE Dec 1972 British Director 2019-07-23 UNTIL 2023-06-23 RESIGNED
TERISA ROTHERO Dec 1926 Irish Director 2003-06-26 UNTIL 2003-07-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SIDINGS COMMUNITY CENTRE LONDON Active SMALL 88910 - Child day-care activities
THREE ACRES COMMUNITY PLAY PROJECT LONDON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CARLTON TAVERN MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
AVALON MOTION PICTURES LIMITED Active AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
SIMON BULLIVANT LTD HARROW ENGLAND Active MICRO ENTITY 59113 - Television programme production activities
WAM DESIGN LIMITED GOSPORT ENGLAND Active UNAUDITED ABRIDGED 71111 - Architectural activities
AVALON LIVE ENTERTAINMENT LIMITED Active DORMANT 90030 - Artistic creation
HOME-START COTSWOLDS LTD. CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TIPIS4HIRE LTD POTTERS BAR Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AVALON DISTRIBUTION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 59133 - Television programme distribution activities
AVALON FACTUAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
ANGELA WOODS PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
SMART WORKS READING READING ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GARDEN REPRESENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COTSWOLD MEAT DIRECT LIMITED STROUD ENGLAND Active DORMANT 01420 - Raising of other cattle and buffaloes
PEANUT PRODUCTIONS LONDON LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74209 - Photographic activities not elsewhere classified
CEDAR MARKETING PTY LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
TLT (N.I.) LLP BELFAST NORTHERN IRELAND Active FULL None Supplied
FARRER & CO LLP Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTOXICA LTD LONDON Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
LITTLE TROUSERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REAL ESTATE GLOBAL ENTERPRISE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate