Beckenham
BR3 1HX
Secretary Name | Mr Douglas Craig |
---|---|
Status | Closed |
Appointed | 28 September 2016(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | 28 River Grove Park Beckenham BR3 1HX |
Director Name | Ms Alison Craig |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Studio Manager |
Correspondence Address | 44 Muschamp Road London Se15 |
Director Name | Eileen Emily Craig |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Retired Welfare Assistant |
Correspondence Address | 160 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Ms Janet Craig |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 17 St Faiths Road London SE21 8JD |
Director Name | Mr Richard Craig |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Town Planner |
Correspondence Address | 21 Badsworth Road Camberwell London SE5 0JY |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Mr William Stanley Craig |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 160 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Mr William Stanley Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 160 Kings Hall Road Beckenham Kent BR3 1LN |
Website | www.freshfarm.co.uk |
---|
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Douglas Craig 50.00% Ordinary |
---|---|
50 at £1 | William Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,666 |
Cash | £208,603 |
Current Liabilities | £3,000 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 June 2010 | Delivered 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 |
---|
9 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 November 2019 | Secretary's details changed for Mr Douglas Craig on 5 September 2019 (1 page) |
21 November 2019 | Director's details changed for Mr Douglas Craig on 5 September 2019 (2 pages) |
21 November 2019 | Change of details for Mr Douglas Craig as a person with significant control on 5 September 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
12 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Termination of appointment of William Stanley Craig as a director on 28 September 2016 (1 page) |
14 November 2016 | Termination of appointment of William Stanley Craig as a director on 28 September 2016 (1 page) |
14 November 2016 | Appointment of Mr Douglas Craig as a secretary on 28 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of William Stanley Craig as a secretary on 28 September 2016 (1 page) |
14 November 2016 | Appointment of Mr Douglas Craig as a secretary on 28 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of William Stanley Craig as a secretary on 28 September 2016 (1 page) |
13 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr William Stanley Craig on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Mr Douglas Craig on 31 March 2012 (2 pages) |
8 May 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Douglas Craig on 31 March 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Return made up to 06/04/09; no change of members (4 pages) |
9 July 2009 | Return made up to 06/04/09; no change of members (4 pages) |
31 December 2008 | Return made up to 06/04/08; no change of members (4 pages) |
31 December 2008 | Return made up to 06/04/08; no change of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 granard business centre bunns hill mill lane london NW7 2DQ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 granard business centre bunns hill mill lane london NW7 2DQ (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 June 2005 | Return made up to 06/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 06/04/05; full list of members (8 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: gable house 239 regents park road london N3 3LF (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: gable house 239 regents park road london N3 3LF (1 page) |
7 May 2004 | Return made up to 06/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members (9 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
5 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 May 2000 | Return made up to 06/04/00; full list of members
|
23 May 2000 | Return made up to 06/04/00; full list of members
|
18 May 2000 | Registered office changed on 18/05/00 from: searl house 92 chiswick high road london W4 1SH (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: searl house 92 chiswick high road london W4 1SH (1 page) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 April 1998 | Return made up to 06/04/98; no change of members
|
20 April 1998 | Return made up to 06/04/98; no change of members
|
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
16 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 April 1992 | Incorporation (17 pages) |
6 April 1992 | Incorporation (17 pages) |