Background WavePink WaveYellow Wave

SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED (00216957)

SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED (00216957) is an active UK company. incorporated on 20 October 1926. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED has been registered for 99 years. Current directors include HUTCHINSON, Christopher Arthur, PATEL, Imran Gulam, THOMAS, Peter Robert and 1 others.

Company Number
00216957
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1926
Age
99 years
Address
Office 6, Allen House New Spitalfields Market, London, E10 5SQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HUTCHINSON, Christopher Arthur, PATEL, Imran Gulam, THOMAS, Peter Robert, WALKER, Paul John
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED

SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED is an active company incorporated on 20 October 1926 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SPITALFIELDS MARKET TENANTS ASSOCIATION LIMITED was registered 99 years ago.(SIC: 94120)

Status

active

Active since 99 years ago

Company No

00216957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

99 Years

Incorporated 20 October 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Office 6, Allen House New Spitalfields Market 23 Sherrin Road London, E10 5SQ,

Previous Addresses

124-126 Church Hill Loughton Essex IG10 1LH
From: 6 January 2011To: 22 September 2025
35 Paul Street London EC2A 4UQ
From: 20 October 1926To: 6 January 2011
Timeline

10 key events • 1926 - 2021

Funding Officers Ownership
Company Founded
Oct 26
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

HUTCHINSON, Janet Alison

Active
Allen House, LondonE10 5SQ
Secretary
Appointed 31 Mar 2010

HUTCHINSON, Christopher Arthur

Active
New Spitalfields Market, LondonE10 5SQ
Born May 1958
Director
Appointed 25 Aug 1993

PATEL, Imran Gulam

Active
Wellwood Road, IlfordIG3 8TT
Born July 1975
Director
Appointed 03 Nov 2015

THOMAS, Peter Robert

Active
Pump Hill, LoughtonIG10 1RU
Born October 1953
Director
Appointed 06 Jul 2004

WALKER, Paul John

Active
The Fountains, LoughtonIG10 4RZ
Born March 1975
Director
Appointed 02 Aug 2005

HEPPEL, James Tate

Resigned
''Parana'', OngarCM5 9BU
Secretary
Appointed N/A
Resigned 31 Mar 2010

BAYLIS, John Henry

Resigned
37 Bishop Road, Tewin WoodAL6 ONP
Born April 1923
Director
Appointed N/A
Resigned 04 Apr 1995

CATT, David Gordon

Resigned
East Hall Farm, MaidstoneME17 4JT
Born July 1931
Director
Appointed 06 Jul 1999
Resigned 14 Jun 2005

CAVANAGH, Alan William

Resigned
21 The Drive, SidcupDA14 4ER
Born July 1942
Director
Appointed N/A
Resigned 02 Oct 2018

CORNWELL, Robert John

Resigned
Westdown Farm, MeophamDA18 0JP
Born January 1944
Director
Appointed N/A
Resigned 08 Jun 1993

DINMORE, Kenneth William Thomas

Resigned
Redhatch, ChislehurstBR7 5EQ
Born January 1947
Director
Appointed 06 Jul 1999
Resigned 10 Jan 2006

EDWARDS, Godfrey Victor

Resigned
Hunters Moon, WokingGU22 8ST
Born May 1945
Director
Appointed 07 Aug 1996
Resigned 11 May 2004

ELDRED, Laurence Vivian

Resigned
House, EppingCM16 6AT
Born December 1927
Director
Appointed N/A
Resigned 14 Mar 2017

EVANS, Jonathan Henry

Resigned
Lynwood, BromleyBR1 2BQ
Born October 1950
Director
Appointed N/A
Resigned 02 May 1995

FORMAN, Emanuel

Resigned
4 Tudor Close, LondonNW9 8SU
Born April 1915
Director
Appointed N/A
Resigned 11 Jan 1994

HAMMOND, Nicholas

Resigned
10 Heather Close, BrentwoodCM15 9QX
Born July 1951
Director
Appointed N/A
Resigned 04 Jun 1996

HART, Clifford Thomas

Resigned
Church Hill, LoughtonIG10 1LH
Born June 1968
Director
Appointed 03 Jun 2008
Resigned 27 Jul 2021

HUTCHINSON, Arthur James

Resigned
The Dairy Grange Green, DunmowCM6 2EQ
Born January 1934
Director
Appointed N/A
Resigned 06 Dec 2001

IRETON, Brian Richard

Resigned
48 Hever Road, SevenoaksTN15 6EB
Born May 1957
Director
Appointed N/A
Resigned 03 Nov 1992

JENKINS, Michael

Resigned
49 Mountview Close, LondonNW11 7HG
Born August 1943
Director
Appointed N/A
Resigned 02 Dec 1997

JOHNSON, John Alfred

Resigned
18 Heath Park Drive, BromleyBR1 2WQ
Born March 1954
Director
Appointed 07 Aug 1996
Resigned 14 Jun 2005

KERR, David

Resigned
Staffords, Old HarlowCM17 0JR
Born May 1971
Director
Appointed 03 Nov 2015
Resigned 27 Jul 2021

KUTNER, Alan Montagu

Resigned
41 Spencer Close, LondonN3 3TY
Born February 1932
Director
Appointed N/A
Resigned 03 Nov 1998

LOVEMAN, Steven John

Resigned
Sewardstone Road, EssexE4 7RE
Born December 1953
Director
Appointed 16 Oct 1993
Resigned 11 Nov 2008

MACKIE, Christopher

Resigned
Orchard Twistle, MardenTN12 9PG
Born February 1951
Director
Appointed 25 Sept 1993
Resigned 03 Jul 2001

MATUR, Ali

Resigned
17 Greenwich Way, Waltham AbbeyEN9 3YA
Born November 1967
Director
Appointed 02 Jul 2002
Resigned 27 Jul 2021

MCINTYRE, Peter Arthur

Resigned
56 The Ridings, Bishops StortfordCM23 4EJ
Born September 1953
Director
Appointed N/A
Resigned 25 Sept 1991

OLNEY, John Edward Anthony

Resigned
The Flint Barn Cockerhurst Farm, SevenoaksTN14 7UB
Born January 1947
Director
Appointed 12 Jul 1994
Resigned 02 Oct 2018

REYNOLDS, David Frederick

Resigned
20 Stanmore Way, LoughtonIG10 2SA
Born March 1939
Director
Appointed 28 Oct 1997
Resigned 13 Jun 2006

REYNOLDS, Peter

Resigned
Oak Lodge Farm, Sevenoaks
Born November 1947
Director
Appointed N/A
Resigned 07 Apr 1992

SHOTTON, Robert James

Resigned
Pennis House Pennis Lane, LongfieldDA3 8LZ
Born May 1946
Director
Appointed N/A
Resigned 03 Jun 1997

STANTON, Guy Jonathan Charles

Resigned
6 Wolds Drive, OrpingtonBR6 8NS
Born July 1968
Director
Appointed 25 Aug 1993
Resigned 05 Mar 1996

STARNS, Julian Mark

Resigned
62 Rowanwood Avenue, SidcupDA15 8WN
Born October 1964
Director
Appointed 12 May 1992
Resigned 11 Jun 2002

TOOR, Amarjit Singh

Resigned
88 Tunmarsh Lane, LondonE13 9NG
Born April 1943
Director
Appointed 28 Oct 1997
Resigned 27 Jul 2021

Persons with significant control

1

Mr Christopher Arthur Hutchinson

Active
New Spitalfields Market, LondonE10 5SQ
Born May 1958

Nature of Control

Significant influence or control
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Statement Of Companys Objects
25 February 2014
CC04CC04
Resolution
25 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
2 February 1992
363aAnnual Return
Legacy
5 September 1991
287Change of Registered Office
Legacy
8 July 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Incorporation Company
20 October 1926
NEWINCIncorporation