Company NameLondon Produce Company Limited
DirectorsNerissa Margaret Guest and Graeme Lewis Sims Black
Company StatusActive
Company Number00993634
CategoryPrivate Limited Company
Incorporation Date5 November 1970(53 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nerissa Margaret Guest
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(20 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lansdowne Walk
London
W11 3LN
Director NameMr Graeme Lewis Sims Black
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 1991(20 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressLvl 6 10-16 Queen Street
Melbourne
Australia
Secretary NameMr Jian Fei Zhou
StatusCurrent
Appointed18 March 2013(42 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLevel 6 10- 16 Queen St
Melbourne 3000
Victoria
Australia
Secretary NameMr David Hughes Lawrence
NationalityBritish
StatusResigned
Appointed15 March 1991(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressPO Box 13250
119 Armagh Street
Christchurch
Foreign
Secretary NameMr David Stanley Grounds
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 May 2006)
RoleAccountant
Correspondence Address16 Peppermint Grove
Eltham
Victoria 3095
Foreign
Secretary NameStephen Henry McCraw
NationalityAustralian
StatusResigned
Appointed04 May 2006(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2010)
RoleFinancial Controller
Correspondence Address45 Merton Street
Camberwell
Victoria 3124
Australia
Secretary NameCapt Andrew George Adams
StatusResigned
Appointed13 September 2010(39 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address30 Greenways Road
Glen Waverley
Victoria 3150
Australia

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

720 at £1Mrs M.c. Atkinson
7.20%
Ordinary
720 at £1Mrs N.m. Guest
7.20%
Ordinary
720 at £1Q.j.s. Black
7.20%
Ordinary
640 at £1Limestone LTD
6.40%
Ordinary
480 at £1Waugorah Holdings
4.80%
Ordinary
3.2k at £1David Bailey & Robert Bell
32.00%
Ordinary
1.9k at £1G.l.s. Black
19.20%
Ordinary
1.6k at £1M.j.m. Sidey & J.m. Ott
16.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
27 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
17 March 2016Director's details changed for Mr Graeme Lewis Sims Black on 10 March 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
17 March 2016Director's details changed for Mr Graeme Lewis Sims Black on 10 March 2016 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Mr Jian Fei Zhou as a secretary (2 pages)
21 March 2013Appointment of Mr Jian Fei Zhou as a secretary (2 pages)
21 March 2013Termination of appointment of Andrew Adams as a secretary (1 page)
21 March 2013Termination of appointment of Andrew Adams as a secretary (1 page)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr Graeme Lewis Sims Black on 15 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Nerissa Margaret Guest on 15 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Graeme Lewis Sims Black on 15 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Nerissa Margaret Guest on 15 March 2012 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 July 2011Registered office address changed from C/O Fw Smith Riches & Co 18 Pall Mall London SW1Y 5LU on 19 July 2011 (1 page)
19 July 2011Registered office address changed from C/O Fw Smith Riches & Co 18 Pall Mall London SW1Y 5LU on 19 July 2011 (1 page)
7 April 2011Termination of appointment of Stephen Mccraw as a secretary (1 page)
7 April 2011Appointment of Captain Andrew George Adams as a secretary (2 pages)
7 April 2011Termination of appointment of Stephen Mccraw as a secretary (1 page)
7 April 2011Appointment of Captain Andrew George Adams as a secretary (2 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Director's details changed for Mrs Nerissa Margaret Guest on 13 March 2010 (2 pages)
30 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr Graeme Lewis Sims Black on 13 March 2010 (2 pages)
30 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mrs Nerissa Margaret Guest on 13 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Graeme Lewis Sims Black on 13 March 2010 (2 pages)
16 June 2010Withdraw the company strike off application (2 pages)
16 June 2010Withdraw the company strike off application (2 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (3 pages)
18 May 2010Application to strike the company off the register (3 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (7 pages)
26 March 2009Return made up to 15/03/09; full list of members (7 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
21 April 2008Return made up to 15/03/08; full list of members (6 pages)
21 April 2008Return made up to 15/03/08; full list of members (6 pages)
23 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 April 2007Return made up to 15/03/07; full list of members (4 pages)
18 April 2007Return made up to 15/03/07; full list of members (4 pages)
7 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
31 May 2006Return made up to 15/03/06; full list of members (4 pages)
31 May 2006Return made up to 15/03/06; full list of members (4 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 April 2005Return made up to 15/03/05; full list of members (10 pages)
19 April 2005Return made up to 15/03/05; full list of members (10 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 March 2004Return made up to 15/03/04; full list of members (10 pages)
19 March 2004Return made up to 15/03/04; full list of members (10 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 April 2003Return made up to 15/03/03; full list of members (10 pages)
2 April 2003Return made up to 15/03/03; full list of members (10 pages)
5 July 2002Accounts made up to 30 September 2001 (6 pages)
5 July 2002Accounts made up to 30 September 2001 (6 pages)
15 April 2002Return made up to 15/03/02; full list of members (9 pages)
15 April 2002Return made up to 15/03/02; full list of members (9 pages)
26 July 2001Accounts made up to 30 September 2000 (6 pages)
26 July 2001Accounts made up to 30 September 2000 (6 pages)
26 March 2001Return made up to 15/03/01; full list of members (9 pages)
26 March 2001Return made up to 15/03/01; full list of members (9 pages)
19 July 2000Accounts made up to 30 September 1999 (6 pages)
19 July 2000Accounts made up to 30 September 1999 (6 pages)
11 April 2000Return made up to 15/03/00; full list of members (9 pages)
11 April 2000Return made up to 15/03/00; full list of members (9 pages)
28 July 1999Accounts made up to 30 September 1998 (6 pages)
28 July 1999Accounts made up to 30 September 1998 (6 pages)
17 May 1999Return made up to 15/03/99; full list of members (5 pages)
17 May 1999Return made up to 15/03/99; full list of members (5 pages)
5 August 1998Accounts made up to 30 September 1997 (6 pages)
5 August 1998Accounts made up to 30 September 1997 (6 pages)
1 May 1998Return made up to 15/03/98; no change of members (4 pages)
1 May 1998Return made up to 15/03/98; no change of members (4 pages)
8 April 1997Return made up to 15/03/97; full list of members (5 pages)
8 April 1997Return made up to 15/03/97; full list of members (5 pages)
31 July 1996Accounts made up to 30 September 1995 (6 pages)
31 July 1996Accounts made up to 30 September 1995 (6 pages)
7 May 1996Return made up to 15/03/96; change of members (5 pages)
7 May 1996Return made up to 15/03/96; change of members (5 pages)
20 March 1995Return made up to 15/03/95; full list of members (6 pages)
20 March 1995Return made up to 15/03/95; full list of members (6 pages)