Company NameBrompton Natural Foods Limited
Company StatusActive
Company Number02681368
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NamePatricia Nunez Cohen
NationalityBritish
StatusCurrent
Appointed01 February 1999(7 years after company formation)
Appointment Duration25 years, 3 months
RoleDesigner
Correspondence Address9 Southwood Avenue
Kingston
Surrey
KT2 7HD
Director NameMiss Carolina Alfred Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleDirectore
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road Flat 3
London
SW7 2ED
Director NameMr Itzhak Daniel Cohen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMr Alfred Isaac Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMrs Patricia Nunez Cohen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameAlfred Isaac Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleEstate Manager
Correspondence Address20 Craven Hill Mews
London
W2 3DY
Director NameMrs Patricia Nunez-Cohen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Craven Hill Mews
London
W2 3DY
Secretary NameMrs Patricia Nunez-Cohen
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCo Designer
Correspondence Address20 Craven Hill Mews
London
W2 3DY
Director NameGerman Abon Dano Castano
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1995)
RoleLawyer
Correspondence AddressTop Flat 83 Cromwell Road
London
SW7 5BW
Secretary NameTeresa Abondano De Perez
NationalitySpanish
StatusResigned
Appointed28 April 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address83b Cromwell Road
London
SW7 5BW
Director NameSusan Isaac Cohen
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1999)
RoleRetired
Correspondence Address47 Cromwell Road
London
SW7 2ED
Secretary NameDavid Isaac Cohen
NationalityBritish
StatusResigned
Appointed17 October 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address47 Cromwell Road
London
SW7 2ED
Director NameMr Alfred Isaac Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years after company formation)
Appointment Duration20 years (resigned 28 January 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
London
SW7 2ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72404188
Telephone regionLondon

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Alfred Isaac Cohen
50.00%
Ordinary
50 at £1Mrs Patricia Nunez Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£48,562
Cash£7,473
Current Liabilities£10,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

6 March 2020Delivered on: 13 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 1B, 47 cromwell road, london.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 8, 47 cromwell road, london.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Banco Bilbao Vizcaya Argenaria S.A.

Classification: A registered charge
Particulars: L/H property k/a flat 1B 47 cromwell road london.
Outstanding

Filing History

24 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Itzhak Daniel Cohen on 1 January 2023 (2 pages)
30 January 2023Change of details for Mr Itzhak Daniel Cohen as a person with significant control on 1 January 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 November 2022Director's details changed for Miss Carolina Alfred Cohen on 11 November 2022 (2 pages)
23 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 23 November 2022 (1 page)
23 November 2022Director's details changed for Mrs Patricia Nunez Cohen on 5 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Alfred Isaac Cohen on 5 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Itzhak Daniel Cohen on 5 November 2022 (2 pages)
23 November 2022Change of details for Mr Itzhak Daniel Cohen as a person with significant control on 5 November 2022 (2 pages)
23 November 2022Secretary's details changed for Patricia Nunez Cohen on 5 November 2022 (1 page)
23 November 2022Change of details for Mrs Patricia Nunez Cohen as a person with significant control on 5 November 2022 (2 pages)
15 March 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
23 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
13 March 2020Registration of charge 026813680004, created on 6 March 2020 (10 pages)
12 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
28 January 2020Registration of charge 026813680002, created on 24 January 2020 (9 pages)
28 January 2020Registration of charge 026813680003, created on 24 January 2020 (9 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
10 October 2019Appointment of Mr Alfred Isaac Cohen as a director on 7 October 2019 (2 pages)
10 October 2019Appointment of Mrs Patricia Nunez Cohen as a director on 7 October 2019 (2 pages)
25 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
14 February 2019Appointment of Mr Itzhak Daniel Cohen as a director on 28 January 2019 (2 pages)
14 February 2019Termination of appointment of Alfred Isaac Cohen as a director on 28 January 2019 (1 page)
14 February 2019Director's details changed for Miss Carolina Alfred Cohen on 28 January 2019 (2 pages)
14 February 2019Appointment of Miss Carolina Alfred Cohen as a director on 28 January 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
5 March 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
12 May 2017Registration of charge 026813680001, created on 9 May 2017 (16 pages)
12 May 2017Registration of charge 026813680001, created on 9 May 2017 (16 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (10 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (10 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
28 January 2016Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
23 July 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages)
23 July 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 27/01/09; full list of members (5 pages)
14 April 2009Secretary's change of particulars / patricia cohen / 31/01/2008 (1 page)
14 April 2009Secretary's change of particulars / patricia cohen / 31/01/2008 (1 page)
14 April 2009Return made up to 27/01/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Return made up to 27/01/08; full list of members (5 pages)
21 April 2008Return made up to 27/01/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 March 2007Return made up to 27/01/07; full list of members (5 pages)
22 March 2007Return made up to 27/01/07; full list of members (5 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 July 2006Return made up to 27/01/06; full list of members (5 pages)
18 July 2006Return made up to 27/01/06; full list of members (5 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 27/01/04; full list of members (6 pages)
21 February 2005Return made up to 27/01/04; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 July 2003Return made up to 27/01/03; full list of members (6 pages)
18 July 2003Return made up to 27/01/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 March 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
8 March 2000Return made up to 27/01/00; full list of members (6 pages)
8 March 2000Return made up to 27/01/00; full list of members (6 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
17 March 1998Return made up to 27/01/97; no change of members (4 pages)
17 March 1998Return made up to 27/01/98; no change of members (4 pages)
17 March 1998Return made up to 27/01/98; no change of members (4 pages)
17 March 1998Return made up to 27/01/97; no change of members (4 pages)
25 July 1997Registered office changed on 25/07/97 from: 24 bedford row london WC1 4EB (1 page)
25 July 1997Registered office changed on 25/07/97 from: 24 bedford row london WC1 4EB (1 page)
12 March 1997Registered office changed on 12/03/97 from: 4 wellington terrace bayswater road london W3 4LW (1 page)
12 March 1997Registered office changed on 12/03/97 from: 4 wellington terrace bayswater road london W3 4LW (1 page)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 November 1996Full accounts made up to 31 March 1995 (7 pages)
29 November 1996Full accounts made up to 31 March 1995 (7 pages)
17 October 1996Return made up to 27/01/96; full list of members (6 pages)
17 October 1996Return made up to 27/01/96; full list of members (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
9 May 1995Return made up to 27/01/95; no change of members (4 pages)
9 May 1995Return made up to 27/01/95; no change of members (4 pages)
27 January 1992Incorporation (13 pages)