About

Registered Number: 03425883
Date of Incorporation: 28/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 85 Gracechurch Street, London, EC3V 0AA,

 

Based in London, Holtsmere End Farm Ltd was founded on 28 August 1997, it has a status of "Active". The companies director is listed as Corbett, Virginia Moore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Virginia Moore 28 August 1997 19 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD01 - Change of registered office address 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
PSC02 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
MR01 - N/A 20 February 2020
AA01 - Change of accounting reference date 14 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 21 October 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 August 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
353 - Register of members 08 December 1998
363s - Annual Return 08 December 1998
287 - Change in situation or address of Registered Office 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.