Hoddesdon
Hertfordshire
EN11 8QF
Director Name | Mrs Jane Irene Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Salvatore Michele Difrancesco |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Lorenzo Jose Bernabe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2012) |
Role | Fruit & Salad Agent |
Country of Residence | Spain |
Correspondence Address | Padre Anchizta 12, Blogne B-51b Santa Cruz 38005 Tenerife Canary Islands Foreign |
Secretary Name | Barry David Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Website | commarketfruit.co.uk |
---|
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Barry Michael Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,080 |
Cash | £176,167 |
Current Liabilities | £529,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
12 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000 credited to account designation 80000134 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation. Fully Satisfied |
---|
12 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 February 2019 | Appointment of Mr. Salvatore Michele Difrancesco as a director on 18 January 2019 (2 pages) |
18 January 2019 | Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page) |
8 January 2019 | Cessation of Jane Irene Thompson as a person with significant control on 28 September 2018 (1 page) |
8 January 2019 | Notification of Red Brook Holdings Limited as a person with significant control on 28 September 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
7 January 2019 | Registered office address changed from 1 Wyndrell Close Little Canfield Dunmow Essex CM6 1FJ to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 7 January 2019 (1 page) |
23 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 August 2016 | Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page) |
11 August 2016 | Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
9 March 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
9 March 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
26 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Appointment of Mrs Jane Irene Thompson as a director (2 pages) |
24 December 2012 | Appointment of Mrs Jane Irene Thompson as a director (2 pages) |
22 December 2012 | Termination of appointment of Lorenzo Bernabe as a director (1 page) |
22 December 2012 | Termination of appointment of Lorenzo Bernabe as a director (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 January 2010 | Director's details changed for Lorenzo Jose Bernabe on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Lorenzo Jose Bernabe on 13 January 2010 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 24 the glade clayhall ilford essex. IG6 0NF (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 24 the glade clayhall ilford essex. IG6 0NF (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
30 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
10 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
13 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
13 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
6 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
13 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
13 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
25 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
22 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
22 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
4 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Particulars of mortgage/charge (4 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
14 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 January 1997 | Return made up to 24/12/96; full list of members
|
30 January 1997 | Return made up to 24/12/96; full list of members
|
20 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
18 October 1995 | Amended full accounts made up to 31 August 1994 (11 pages) |
18 October 1995 | Amended full accounts made up to 31 August 1994 (11 pages) |
23 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
23 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
15 February 1995 | Return made up to 24/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 December 1992 | Company name changed\certificate issued on 10/12/92 (2 pages) |
10 December 1992 | Company name changed\certificate issued on 10/12/92 (2 pages) |
15 July 1992 | Return made up to 24/12/91; full list of members (6 pages) |
19 February 1991 | Memorandum and Articles of Association (10 pages) |
19 February 1991 | Memorandum and Articles of Association (10 pages) |
24 December 1990 | Incorporation (14 pages) |
24 December 1990 | Incorporation (14 pages) |