Company NameFresh Produce Supplies Limited
Company StatusDissolved
Company Number02203684
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Jonah Edwards James Kasza
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 02 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Secretary NameRVPA Services Ltd (Corporation)
StatusClosed
Appointed10 May 2008(20 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 02 April 2019)
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NamePatricia Anne Kasza
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years (resigned 10 May 2008)
RoleCompany Director
Correspondence AddressStable House
Cautherly Lane Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NamePatricia Anne Kasza
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 May 2012)
RoleCompany Director
Correspondence AddressStable House
Cautherly Lane Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NameClaire Louise Kasza
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2009)
RoleMarketing Executive
Correspondence AddressStable House
Cautherly Lane
Great Amwell
Hertfordshire
SG12 9SN

Contact

Telephone01920 871671
Telephone regionWare

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

20k at £1Mr Jonah Kasza
99.50%
Ordinary
80 at £1Mr Jonah Kasza
0.40%
Ordinary B
20 at £1Mr Andrew Gerard Mcleane
0.10%
Ordinary B

Financials

Year2014
Net Worth£120,761
Cash£21,425
Current Liabilities£133,507

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 June 1994Delivered on: 17 June 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) and/or aib finance limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
12 January 2018Registered office address changed from Hillside Farm Pepper Hill Great Amwell, Nr. Ware Hertfordshire. SG12 9SH to 171-173 Gray's Inn Road London WC1X 8UE on 12 January 2018 (1 page)
9 October 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
9 October 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
14 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Director's details changed for Mr Jonah Kasza on 10 December 2016 (2 pages)
16 May 2017Director's details changed for Mr Jonah Kasza on 10 December 2016 (2 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,100
(5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,100
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,100
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,100
(5 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,100
(5 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,100
(5 pages)
24 July 2013Secretary's details changed for Rvpa Services Ltd on 24 July 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Secretary's details changed for Rvpa Services Ltd on 24 July 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Patricia Kasza as a director (1 page)
29 May 2012Termination of appointment of Patricia Kasza as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Jonah Kasza on 12 August 2010 (2 pages)
24 May 2011Director's details changed for Jonah Kasza on 12 August 2010 (2 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 July 2009Return made up to 15/05/09; full list of members (5 pages)
21 July 2009Return made up to 15/05/09; full list of members (5 pages)
18 June 2009Appointment terminated director claire kasza (1 page)
18 June 2009Appointment terminated director claire kasza (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 June 2008Return made up to 15/05/08; full list of members (5 pages)
23 June 2008Return made up to 15/05/08; full list of members (5 pages)
9 June 2008Secretary appointed rvpa services LTD (3 pages)
9 June 2008Appointment terminated secretary patricia kasza (1 page)
9 June 2008Secretary appointed rvpa services LTD (3 pages)
9 June 2008Appointment terminated secretary patricia kasza (1 page)
25 July 2007Return made up to 15/05/07; full list of members (4 pages)
25 July 2007Return made up to 15/05/07; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 May 2006Return made up to 15/05/06; full list of members (4 pages)
24 May 2006Return made up to 15/05/06; full list of members (4 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
11 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
28 June 2005Return made up to 15/05/05; no change of members (2 pages)
28 June 2005Return made up to 15/05/05; no change of members (2 pages)
7 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 May 2004Return made up to 15/05/04; full list of members (7 pages)
11 May 2004Return made up to 15/05/04; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 30 April 2003 (4 pages)
30 August 2003Accounts for a small company made up to 30 April 2003 (4 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
18 May 1999Return made up to 15/05/99; full list of members (5 pages)
18 May 1999Return made up to 15/05/99; full list of members (5 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 June 1998Return made up to 15/05/98; full list of members (5 pages)
3 June 1998Return made up to 15/05/98; full list of members (5 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 May 1997Return made up to 15/05/97; no change of members (4 pages)
20 May 1997Return made up to 15/05/97; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)