London
SW8 3PX
Director Name | Ms Ulrike Elisabeth Niggemann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 April 2015(33 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 12 Lindemannstr. DÃœSseldorf 40237 |
Director Name | Mrs Elvan Gul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(33 years, 6 months after company formation) |
Appointment Duration | 9 years |
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(33 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Director Name | Robin Barnett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Market Research Directorctor |
Correspondence Address | Ponds House Merriments Lane Hurst Green Etchingham East Sussex TN19 7RA |
Director Name | Paul Dennis John Farrow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 1991) |
Role | Marketing Director |
Correspondence Address | 24 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YJ |
Director Name | David Gordon Hope Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 August 2009) |
Role | Publisher |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Director Name | Timothy Wild Bullivant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Secretary Name | Maralyn Florence Hope-Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Bounty House Ropley Hampshire SO24 0BY |
Director Name | Mrs Karin Anne Goodway |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 August 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Coppers Farm Lane Ashtead Surrey KT21 1LR |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Justin Harvey Hope Mason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2009) |
Role | Publisher |
Correspondence Address | 37 Upper Tooting Park London SW17 7SN |
Director Name | Daniel John Emmerson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 2007) |
Role | Events Manager |
Correspondence Address | 19 Huntsfarm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Tommy Leighton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 5 104 Herne Hill London SE24 9QP |
Director Name | Robert Broadfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | PO Box 40215 6 Bunsenstrasse Dusseldorf Germany |
Director Name | Hans Gunter Schweinsberg |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2009(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2017) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 16b Mercatorstrasse Dusseldorf 40545 |
Website | fruitnet.com |
---|---|
Telephone | 020 75010300 |
Telephone region | London |
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 |
200 at £1 | Lockwood Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,823 |
Cash | £13,203 |
Current Liabilities | £2,542 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
17 July 1991 | Delivered on: 22 July 1991 Satisfied on: 21 August 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 |
---|
20 July 2017 | Accounts for a dormant company made up to 30 June 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) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 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
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
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 Ulrike Elisabeth Niggemann as a director on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Ulrike Elisabeth Niggemann as a director 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 | Director's details changed for Timothy Wild Bullivant 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 Robert Broadfoot on 22 April 2015 (2 pages) |
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 | Appointment of Ms Elvan Gul as a secretary 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 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 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 (6 pages) |
21 August 2012 | Registered office address changed from 430 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Director's details changed for Hans Gunter Schweinsberg on 10 May 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Termination of appointment of Tommy Leighton as a director (1 page) |
5 May 2010 | Director's details changed for Hans Gunier Schweinsberg on 14 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Christopher White on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Timothy Wild Bullivant on 14 April 2010 (2 pages) |
9 April 2010 | Appointment of Robert Broadfoot as a director (1 page) |
8 April 2010 | Appointment of Hans Gunier Schweinsberg as a director (1 page) |
26 March 2010 | Amended accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Termination of appointment of Justin Hope Mason as a director (2 pages) |
7 January 2010 | Termination of appointment of Karin Goodway as a director (2 pages) |
7 January 2010 | Termination of appointment of David Hope Mason as a director (2 pages) |
14 September 2009 | Director appointed christopher white (3 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 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 (4 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 December 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
29 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 January 2007 | Company name changed fresh marketing services LIMITED\certificate issued on 17/01/07 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 June 1997 | Return made up to 14/04/97; no change of members
|
28 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 May 1996 | Return made up to 14/04/96; full list of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 April 1995 | Return made up to 14/04/95; no change of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 October 1981 | Incorporation (19 pages) |