London
WC2B 6PP
Director Name | Mr James Stephen Wilcox |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | James Cruisey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 February 1998) |
Role | Fruit Buyer |
Correspondence Address | 92 Braemar Road Worcester Park Surrey KT4 8SW |
Director Name | John William Gant |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Fruit Buyer |
Correspondence Address | 41 Boundary Way Croydon Surrey CR0 5AU |
Director Name | Mr Anthony William Lefevre |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 March 2012) |
Role | Fruit Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Hampton Road Chingford London E4 8NR |
Director Name | Mr Peter Anthony Powell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 July 2004) |
Role | Fruit Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Onslow Avenue Cheam Sutton Surrey SM2 7ED |
Secretary Name | Mr Peter Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Onslow Avenue Cheam Sutton Surrey SM2 7ED |
Director Name | Mr Peter John Rogers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(35 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 30 April 2010) |
Role | Fruit Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Drive Strood Rochester Kent ME2 3LT |
Secretary Name | Mr Anthony William Lefevre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(45 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2005) |
Role | Fruit Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Hampton Road Chingford London E4 8NR |
Director Name | Mr Kevin Steven Wilcox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 27 May 2022) |
Role | Fruit Importer |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Secretary Name | John Hemsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(46 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2016) |
Role | Secretary |
Correspondence Address | 326 The Parkway Iver Buckinghamshire SL0 0RL |
Telephone | 020 77202233 |
---|---|
Telephone region | London |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
450 at £1 | Lyn Elizabeth Wilcox 90.00% Ordinary |
---|---|
50 at £1 | Kevin Steven Wilcox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,140 |
Cash | £20,775 |
Current Liabilities | £209,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
8 March 1972 | Delivered on: 10 March 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 melbourne rd. Wallington, surrey, with all fixtures now or hereafter thereon. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 October 2022 | Satisfaction of charge 1 in full (1 page) |
15 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
13 June 2022 | Appointment of Mr James Stephen Wilcox as a director on 27 May 2022 (2 pages) |
13 June 2022 | Appointment of Mr Philip Denis Sweeney as a director on 27 May 2022 (2 pages) |
13 June 2022 | Termination of appointment of Kevin Steven Wilcox as a director on 27 May 2022 (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
22 July 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Mr. Kevin Steven Wilcox on 12 June 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Termination of appointment of John Hemsworth as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Hemsworth as a secretary on 20 September 2016 (1 page) |
16 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Termination of appointment of Anthony Lefevre as a director (2 pages) |
26 June 2012 | Termination of appointment of Anthony Lefevre as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 June 2010 | Termination of appointment of Peter Rogers as a director (2 pages) |
14 June 2010 | Termination of appointment of Peter Rogers as a director (2 pages) |
27 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
27 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
21 April 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Return made up to 11/06/04; full list of members
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 11/06/04; full list of members
|
27 July 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
27 July 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
27 July 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
26 June 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
26 June 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
4 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
9 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
27 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
27 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
26 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
26 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
26 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
16 July 1999 | Return made up to 11/06/99; full list of members
|
16 July 1999 | Return made up to 11/06/99; full list of members
|
8 July 1998 | Full accounts made up to 5 April 1998 (14 pages) |
8 July 1998 | Full accounts made up to 5 April 1998 (14 pages) |
8 July 1998 | Full accounts made up to 5 April 1998 (14 pages) |
17 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: walkden house 3/10 melton st euston square london NW1 2EB (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: walkden house 3/10 melton st euston square london NW1 2EB (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 August 1997 | Full accounts made up to 5 April 1997 (15 pages) |
26 August 1997 | Full accounts made up to 5 April 1997 (15 pages) |
26 August 1997 | Full accounts made up to 5 April 1997 (15 pages) |
27 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 5 April 1996 (14 pages) |
6 June 1996 | Full accounts made up to 5 April 1996 (14 pages) |
6 June 1996 | Full accounts made up to 5 April 1996 (14 pages) |
22 June 1995 | Full accounts made up to 5 April 1995 (14 pages) |
22 June 1995 | Full accounts made up to 5 April 1995 (14 pages) |
22 June 1995 | Full accounts made up to 5 April 1995 (14 pages) |