Company NameFresh Farm Produce Limited
Company StatusDissolved
Company Number02704123
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Craig
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 River Grove Park
Beckenham
BR3 1HX
Secretary NameMr Douglas Craig
StatusClosed
Appointed28 September 2016(24 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address28 River Grove Park
Beckenham
BR3 1HX
Director NameMs Alison Craig
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleStudio Manager
Correspondence Address44 Muschamp Road
London
Se15
Director NameEileen Emily Craig
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleRetired Welfare Assistant
Correspondence Address160 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMs Janet Craig
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleArts Administrator
Correspondence Address17 St Faiths Road
London
SE21 8JD
Director NameMr Richard Craig
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleTown Planner
Correspondence Address21 Badsworth Road
Camberwell
London
SE5 0JY
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameMr William Stanley Craig
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address160 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMr William Stanley Craig
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address160 Kings Hall Road
Beckenham
Kent
BR3 1LN

Contact

Websitewww.freshfarm.co.uk

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Douglas Craig
50.00%
Ordinary
50 at £1William Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£205,666
Cash£208,603
Current Liabilities£3,000

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 June 2010Delivered on: 26 June 2010
Satisfied on: 20 February 2015
Persons entitled: Covent Garden Market Authority

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: Deposit of £2,056 credited thereto and any monies added thereto which is to be held under the terms of the rent deposit deed.
Fully Satisfied

Filing History

9 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 November 2019Secretary's details changed for Mr Douglas Craig on 5 September 2019 (1 page)
21 November 2019Director's details changed for Mr Douglas Craig on 5 September 2019 (2 pages)
21 November 2019Change of details for Mr Douglas Craig as a person with significant control on 5 September 2019 (2 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
12 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Termination of appointment of William Stanley Craig as a director on 28 September 2016 (1 page)
14 November 2016Termination of appointment of William Stanley Craig as a director on 28 September 2016 (1 page)
14 November 2016Appointment of Mr Douglas Craig as a secretary on 28 September 2016 (2 pages)
14 November 2016Termination of appointment of William Stanley Craig as a secretary on 28 September 2016 (1 page)
14 November 2016Appointment of Mr Douglas Craig as a secretary on 28 September 2016 (2 pages)
14 November 2016Termination of appointment of William Stanley Craig as a secretary on 28 September 2016 (1 page)
13 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages)
8 May 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Mr Douglas Craig on 31 March 2012 (2 pages)
8 May 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Douglas Craig on 31 March 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Return made up to 06/04/09; no change of members (4 pages)
9 July 2009Return made up to 06/04/09; no change of members (4 pages)
31 December 2008Return made up to 06/04/08; no change of members (4 pages)
31 December 2008Return made up to 06/04/08; no change of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 July 2007Registered office changed on 12/07/07 from: 7 granard business centre bunns hill mill lane london NW7 2DQ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 7 granard business centre bunns hill mill lane london NW7 2DQ (1 page)
24 April 2007Return made up to 06/04/07; full list of members (7 pages)
24 April 2007Return made up to 06/04/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Return made up to 06/04/06; full list of members (7 pages)
10 April 2006Return made up to 06/04/06; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 June 2005Return made up to 06/04/05; full list of members (8 pages)
10 June 2005Return made up to 06/04/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: gable house 239 regents park road london N3 3LF (1 page)
21 September 2004Registered office changed on 21/09/04 from: gable house 239 regents park road london N3 3LF (1 page)
7 May 2004Return made up to 06/04/04; full list of members (9 pages)
7 May 2004Return made up to 06/04/04; full list of members (9 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 April 2003Return made up to 06/04/03; full list of members (9 pages)
5 April 2003Return made up to 06/04/03; full list of members (9 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 April 2001Return made up to 06/04/01; full list of members (8 pages)
18 April 2001Return made up to 06/04/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 May 2000Registered office changed on 18/05/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
18 May 2000Registered office changed on 18/05/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 April 1999Return made up to 06/04/99; full list of members (8 pages)
26 April 1999Return made up to 06/04/99; full list of members (8 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 May 1997Return made up to 06/04/97; no change of members (6 pages)
4 May 1997Return made up to 06/04/97; no change of members (6 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 April 1996Return made up to 06/04/96; full list of members (8 pages)
16 April 1996Return made up to 06/04/96; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 April 1992Incorporation (17 pages)
6 April 1992Incorporation (17 pages)