Chingford
London
E4 7BU
Secretary Name | Mr Jonathan Robert Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Mr Simon Douglas James Dean |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Fruit Salesman |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Douglas Frederick Alexander |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 1995) |
Role | Fruit Salesman |
Correspondence Address | 60 Main Road Biggin Hill Westerham Kent TN16 3DU |
Director Name | Michael David Cohen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Fruit Salesman |
Correspondence Address | 36 Towncourt Lane Orpington Kent BR5 1EH |
Secretary Name | Michael David Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 36 Towncourt Lane Orpington Kent BR5 1EH |
Director Name | Christopher John Venables |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2012) |
Role | Fruit Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Green Orsett Village Grays Essex RM16 3EX |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £555,874 |
Cash | £562,715 |
Current Liabilities | £587,054 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
19 April 2010 | Delivered on: 21 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charges £13,400. Outstanding |
---|---|
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,400. Outstanding |
7 November 1997 | Delivered on: 12 November 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £13,400. Outstanding |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
10 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Mr Simon Douglas James Dean on 6 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Simon Douglas James Dean on 6 March 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 May 2013 | Director's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Appointment of Mr Simon Douglas James Dean as a director (2 pages) |
5 March 2013 | Appointment of Mr Simon Douglas James Dean as a director (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
9 July 2012 | Termination of appointment of Christopher Venables as a director (2 pages) |
9 July 2012 | Termination of appointment of Christopher Venables as a director (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Director's details changed for Jonathan Robert Alexander on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Robert Alexander on 15 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Christopher John Venables on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher John Venables on 15 April 2010 (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 15/04/03; full list of members
|
10 May 2003 | Return made up to 15/04/03; full list of members
|
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
2 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
24 August 1989 | Incorporation (15 pages) |
24 August 1989 | Incorporation (15 pages) |