Hackney City Farm Limited


Founded in 1985, Hackney City Farm, classified under reg no. 01883734 is an active company. Currently registered at 1a Goldsmiths Row E2 8QA, the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Jan F., Catrin L. and Sarah L. and others. In addition one secretary - Sergio A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hackney City Farm Limited Address / Contact

Office Address 1a Goldsmiths Row
Office Address2 London
Town
Post code E2 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883734
Date of Incorporation Wed, 6th Feb 1985
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Jan F.

Position: Director

Appointed: 15 November 2023

Catrin L.

Position: Director

Appointed: 01 January 2014

Sarah L.

Position: Director

Appointed: 11 November 2006

David B.

Position: Director

Appointed: 23 January 2000

Sergio A.

Position: Secretary

Appointed: 23 January 2000

Sergio A.

Position: Director

Appointed: 06 December 1998

Doreen E.

Position: Secretary

Resigned: 21 June 1993

John C.

Position: Director

Appointed: 01 December 2011

Resigned: 10 September 2022

David G.

Position: Director

Appointed: 11 November 2006

Resigned: 01 December 2019

Hackney City Farm Ltd

Position: Corporate Director

Appointed: 01 July 2006

Resigned: 01 September 2014

Kelsey J.

Position: Director

Appointed: 11 September 2005

Resigned: 13 December 2008

Emily V.

Position: Director

Appointed: 08 May 2004

Resigned: 30 October 2006

Stuart M.

Position: Director

Appointed: 08 May 2004

Resigned: 18 December 2021

Sarah B.

Position: Director

Appointed: 06 April 2003

Resigned: 12 December 2012

David G.

Position: Director

Appointed: 02 March 2003

Resigned: 08 May 2004

Vasoulla S.

Position: Director

Appointed: 14 February 2002

Resigned: 08 May 2004

Nicola R.

Position: Director

Appointed: 14 February 2002

Resigned: 11 November 2006

Lenni S.

Position: Director

Appointed: 14 March 2001

Resigned: 02 March 2003

Rebecca E.

Position: Director

Appointed: 18 February 2001

Resigned: 01 December 2019

John B.

Position: Director

Appointed: 18 February 2001

Resigned: 18 February 2002

Amanda G.

Position: Director

Appointed: 23 January 2000

Resigned: 18 January 2001

Joanna T.

Position: Director

Appointed: 23 January 2000

Resigned: 18 January 2001

Catherine P.

Position: Director

Appointed: 23 January 2000

Resigned: 18 January 2001

Jane A.

Position: Director

Appointed: 23 January 2000

Resigned: 01 August 2001

Anthony J.

Position: Director

Appointed: 23 January 2000

Resigned: 18 January 2001

Sarah G.

Position: Director

Appointed: 23 January 2000

Resigned: 02 March 2003

Emily V.

Position: Secretary

Appointed: 24 March 1999

Resigned: 15 November 2000

Pierre R.

Position: Director

Appointed: 27 January 1999

Resigned: 23 January 2000

Richard C.

Position: Director

Appointed: 27 January 1999

Resigned: 12 July 1999

Sarah B.

Position: Director

Appointed: 06 December 1998

Resigned: 23 January 2000

John M.

Position: Director

Appointed: 06 December 1998

Resigned: 18 January 2001

Tarran H.

Position: Director

Appointed: 06 December 1998

Resigned: 18 January 2001

Sarah B.

Position: Director

Appointed: 08 October 1997

Resigned: 11 April 1999

Safeer S.

Position: Director

Appointed: 08 October 1997

Resigned: 23 January 2000

Gerard M.

Position: Director

Appointed: 08 October 1997

Resigned: 18 January 2001

Emily V.

Position: Director

Appointed: 08 October 1997

Resigned: 14 May 1999

Mary B.

Position: Director

Appointed: 01 September 1997

Resigned: 23 January 2000

Jocelyn A.

Position: Director

Appointed: 01 October 1996

Resigned: 27 February 1999

Renate F.

Position: Director

Appointed: 25 September 1996

Resigned: 23 January 2000

Lindsey C.

Position: Director

Appointed: 04 March 1996

Resigned: 23 January 2000

Sandra M.

Position: Director

Appointed: 04 March 1996

Resigned: 25 September 1996

Brian C.

Position: Secretary

Appointed: 04 March 1996

Resigned: 24 March 1999

Kevin M.

Position: Director

Appointed: 04 March 1996

Resigned: 23 January 2000

Catherine H.

Position: Director

Appointed: 02 February 1996

Resigned: 01 July 1997

Henry R.

Position: Director

Appointed: 02 February 1996

Resigned: 28 July 1996

Andrew C.

Position: Director

Appointed: 02 February 1996

Resigned: 15 October 1997

Sheila S.

Position: Director

Appointed: 31 August 1995

Resigned: 01 February 1998

Catherine J.

Position: Director

Appointed: 31 August 1995

Resigned: 22 October 1996

Brian C.

Position: Director

Appointed: 31 August 1995

Resigned: 31 October 1997

Mark T.

Position: Secretary

Appointed: 18 July 1994

Resigned: 03 March 1996

Karen H.

Position: Director

Appointed: 18 July 1994

Resigned: 01 November 1995

Kath L.

Position: Director

Appointed: 18 July 1994

Resigned: 18 March 1999

Vasoulla S.

Position: Director

Appointed: 18 July 1994

Resigned: 23 January 2000

Nileshkumar P.

Position: Director

Appointed: 18 July 1994

Resigned: 01 March 1996

Safeer S.

Position: Director

Appointed: 18 July 1994

Resigned: 25 September 1996

Timothy E.

Position: Director

Appointed: 21 June 1993

Resigned: 31 August 1995

Carolyn E.

Position: Director

Appointed: 21 June 1993

Resigned: 01 August 1996

Steven A.

Position: Director

Appointed: 21 June 1993

Resigned: 26 October 1994

Mark T.

Position: Director

Appointed: 21 June 1993

Resigned: 12 January 1996

Catherine J.

Position: Secretary

Appointed: 21 June 1993

Resigned: 18 July 1994

Walter G.

Position: Director

Appointed: 08 May 1993

Resigned: 18 July 1994

James L.

Position: Director

Appointed: 08 May 1993

Resigned: 18 July 1994

Christina H.

Position: Director

Appointed: 08 May 1992

Resigned: 21 June 1993

Mark C.

Position: Director

Appointed: 08 May 1992

Resigned: 18 July 1994

Janet G.

Position: Director

Appointed: 08 May 1992

Resigned: 21 June 1993

Auril N.

Position: Director

Appointed: 08 May 1992

Resigned: 18 July 1994

Doreen E.

Position: Director

Appointed: 08 May 1992

Resigned: 08 May 1993

Heather B.

Position: Director

Appointed: 08 May 1992

Resigned: 01 November 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is David B. The abovementioned PSC has significiant influence or control over this company,.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  80 475245 375
Current Assets115 390109 57383 818258 737
Debtors  3 34313 362
Net Assets Liabilities106 367106 58869 302247 104
Other Debtors   6 697
Property Plant Equipment  22
Other
Accrued Liabilities Deferred Income  1 3003 162
Accumulated Depreciation Impairment Property Plant Equipment  284 715284 715
Administrative Expenses  245 620235 654
Average Number Employees During Period  1110
Cost Sales  234 05082 660
Creditors9 0252 98714 51811 635
Fixed Assets2222
Gross Profit Loss  200 308413 456
Net Current Assets Liabilities106 365106 58669 300247 102
Operating Profit Loss  -45 312177 802
Other Creditors  211 
Profit Loss On Ordinary Activities After Tax  -45 312177 802
Profit Loss On Ordinary Activities Before Tax  -45 312177 802
Property Plant Equipment Gross Cost  284 717284 717
Taxation Social Security Payable  1 422891
Total Assets Less Current Liabilities106 367106 58869 302247 104
Trade Creditors Trade Payables  11 5857 582
Trade Debtors Trade Receivables  3 3436 665
Turnover Revenue  434 358496 116

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, January 2024
Free Download (32 pages)

Company search

Advertisements