London
SW8 3PX
Director Name | Ms Ulrike Elisabeth Niggemann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2014(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 12 Lindemannstr. Dusseldorf 40237 |
Director Name | Mrs Elvan Gul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Secretary Name | Ms Elvan Gul |
---|---|
Status | Current |
Appointed | 09 April 2015(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Director Name | David Gordon Hope Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2000) |
Role | Publisher |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Director Name | Robert Broadfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | PO Box 40215 6 Bunsenstrasse Dusseldorf Germany |
Director Name | Timothy Wild Bullivant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Hans Gunter Schweinsberg |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 September 2017) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 16b Mercatorstrasse Dusseldorf 40545 |
Secretary Name | David Gordon Hope Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Website | fruitnet.com |
---|---|
Telephone | 07 924423065 |
Telephone region | Mobile |
Registered Address | Studio 2.11 The Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
24.1k at £1 | Dr Rolf. Wolf Media Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,317 |
Cash | £185,359 |
Current Liabilities | £481,157 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
10 May 2012 | Delivered on: 19 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 August 2000 | Delivered on: 9 September 2000 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 April 2023 | Secretary's details changed for Ms Elvan Gul on 20 April 2023 (1 page) |
20 April 2023 | Director's details changed for Christopher White on 20 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Mrs Elvan Gul on 20 April 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB to Studio 2.11 the Food Exchange New Covent Garden Market London SW8 5EL on 16 February 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages) |
4 April 2018 | Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
25 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
25 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Hans Gunter Schweinsberg on 22 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Hans Gunter Schweinsberg on 22 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
12 May 2015 | Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
12 May 2015 | Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Registered office address changed from 439 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 439 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
31 May 2011 | Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
5 May 2010 | Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Robert Broadfoot on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Broadfoot on 14 April 2010 (2 pages) |
26 March 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Gbp ic 25100/24096\27/08/09\gbp sr 1004@1=1004\ (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Gbp ic 25100/24096\27/08/09\gbp sr 1004@1=1004\ (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Director's change of particulars / robert broadfoot / 01/08/2008 (1 page) |
7 May 2009 | Director's change of particulars / robert broadfoot / 01/08/2008 (1 page) |
7 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2007 | Return made up to 14/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 14/04/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Nc inc already adjusted 29/11/05 (1 page) |
23 December 2005 | Nc inc already adjusted 29/11/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
13 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
18 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Secretary resigned;director resigned (1 page) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members
|
2 May 2000 | Return made up to 14/04/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
26 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 May 1998 | Return made up to 14/04/98; full list of members (9 pages) |
11 May 1998 | Return made up to 14/04/98; full list of members (9 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 June 1997 | Return made up to 14/04/97; no change of members (7 pages) |
6 June 1997 | Return made up to 14/04/97; no change of members (7 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 May 1996 | Return made up to 14/04/96; change of members (9 pages) |
21 May 1996 | Return made up to 14/04/96; change of members (9 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
12 February 1974 | Company name changed\certificate issued on 12/02/74 (2 pages) |
12 February 1974 | Company name changed\certificate issued on 12/02/74 (2 pages) |
30 October 1973 | Incorporation (13 pages) |
30 October 1973 | Incorporation (13 pages) |
30 October 1973 | Certificate of incorporation (1 page) |
30 October 1973 | Certificate of incorporation (1 page) |