Company NameOtherfresh Limited
DirectorsHelen Mary Jerome and Magdalena Jakubowicz
Company StatusActive
Company Number01981983
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHelen Mary Jerome
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Manor Court
77-79 Cricklewood Lane
London
NW2 1HR
Secretary NameHanan Isaacs
NationalityBritish
StatusCurrent
Appointed20 January 2006(20 years after company formation)
Appointment Duration18 years, 2 months
RoleTV Engineer
Correspondence Address11 Manor Court
77-79 Cricklewood Lane
London
NW2 1HR
Director NameMagdalena Jakubowicz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address9 St Anns Court
Sunningfields Road
London
NW4 4QY
Director NamePaul Fraser Scott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 September 2001)
RoleRostrum Cameraman
Correspondence AddressAndreas Schluter Weg 6a
25451 Quickborn
Germany
Director NameGeraldine Elizabeth Willcox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1995)
RoleSales Manager
Correspondence Address9 Manor Court 77-79 Cricklewood Lane
London
NW2 1HR
Secretary NameSonia Ann Bryant
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address19 Midland Terrace
London
NW2 6QH
Director NameAlison Mary Moir
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressDolphin House
Filkins
Lechlade
Gloucestershire
GL7 3JJ
Wales

Location

Registered Address11 Manor Court
77-79 Cricklewood Lane
London
NW2 6QH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1A. Berry
8.33%
Ordinary
1 at £1Aris Georgios Marcoullides & Christine Marcoullides
8.33%
Ordinary
1 at £1C.l. Laseinde
8.33%
Ordinary
1 at £1H.m. Jerome
8.33%
Ordinary
1 at £1Miss S. Abbassi
8.33%
Ordinary
1 at £1Mrs A.m. Moir
8.33%
Ordinary
1 at £1Mrs E. Meyrick
8.33%
Ordinary
1 at £1Ms J. Cohen
8.33%
Ordinary
1 at £1Ms Magda Jakubowicz
8.33%
Ordinary
1 at £1Ms Pat Allgood
8.33%
Ordinary
2 at £1Mr Hanan Isaacs
16.67%
Ordinary

Financials

Year2014
Net Worth£7,965
Cash£1,625
Current Liabilities£1,730

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
26 September 2023Termination of appointment of Magdalena Jakubowicz as a director on 28 January 2022 (1 page)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
18 April 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
11 May 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
15 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 May 2016Micro company accounts made up to 30 September 2015 (1 page)
27 May 2016Micro company accounts made up to 30 September 2015 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(6 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(6 pages)
19 June 2015Director's details changed for Magdalena Jakubowicz on 19 February 2014 (2 pages)
19 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(6 pages)
19 June 2015Director's details changed for Helen Mary Jerome on 19 February 2014 (2 pages)
19 June 2015Director's details changed for Magdalena Jakubowicz on 19 February 2014 (2 pages)
19 June 2015Director's details changed for Helen Mary Jerome on 19 February 2014 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2014Administrative restoration application (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
2 July 2014Annual return made up to 19 February 2008 with a full list of shareholders (11 pages)
2 July 2014Administrative restoration application (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12
(14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12
(14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2014Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
2 July 2014Annual return made up to 19 February 2008 with a full list of shareholders (11 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2014Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
2 July 2014Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2014Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2014Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2014Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
2 July 2014Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
2 July 2014Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2008Return made up to 19/02/07; full list of members (11 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2006 (2 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2006 (2 pages)
9 January 2008Return made up to 19/02/07; full list of members (11 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
6 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 March 2005Return made up to 19/02/05; full list of members (11 pages)
10 March 2005Return made up to 19/02/05; full list of members (11 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 February 2004Return made up to 19/02/04; full list of members (11 pages)
27 February 2004Return made up to 19/02/04; full list of members (11 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 March 2003Return made up to 19/02/03; full list of members (11 pages)
1 March 2003Return made up to 19/02/03; full list of members (11 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 March 2002Return made up to 19/02/02; full list of members (10 pages)
20 March 2002Return made up to 19/02/02; full list of members (10 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
5 June 2001Full accounts made up to 30 September 2000 (9 pages)
5 June 2001Full accounts made up to 30 September 2000 (9 pages)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Secretary's particulars changed (1 page)
21 November 2000Secretary's particulars changed (1 page)
21 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 March 2000Full accounts made up to 30 September 1999 (9 pages)
17 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
14 March 1999Return made up to 19/02/99; change of members (6 pages)
14 March 1999Return made up to 19/02/99; change of members (6 pages)
19 March 1998Return made up to 19/02/98; full list of members (6 pages)
19 March 1998Return made up to 19/02/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
15 April 1997Full accounts made up to 30 September 1996 (10 pages)
15 April 1997Full accounts made up to 30 September 1996 (10 pages)
24 March 1997Return made up to 19/02/97; change of members (6 pages)
24 March 1997Return made up to 19/02/97; change of members (6 pages)
1 May 1996Full accounts made up to 30 September 1995 (12 pages)
1 May 1996Full accounts made up to 30 September 1995 (12 pages)
19 March 1996Return made up to 19/02/96; full list of members (6 pages)
19 March 1996Return made up to 19/02/96; full list of members (6 pages)
17 January 1996Director resigned;new director appointed (2 pages)
17 January 1996Director resigned;new director appointed (2 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
24 March 1995Return made up to 19/02/95; full list of members (6 pages)
24 March 1995Return made up to 19/02/95; full list of members (6 pages)
24 January 1986Incorporation (17 pages)
24 January 1986Incorporation (17 pages)