Pinner
Middlesex
HA5 4AL
Secretary Name | Rashmi Chowdry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Marlowes Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Mr Kirpal Singh Takhar |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Merchant |
Correspondence Address | 103 Lynton Road Acton London W3 9HL |
Secretary Name | Mr Ashok Chowdry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Marlowes Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Rajat Jain |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2000) |
Role | Sales Director |
Correspondence Address | 98 Warwick Avenue Edgware Middlesex HA8 8UJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fruityfresh.com |
---|---|
Telephone | 020 85618196 |
Telephone region | London |
Registered Address | Marlowes Oxhey Lane Pinner HA5 4AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
2k at £1 | Monica Chowdry 8.33% B |
---|---|
2k at £1 | Neil Chowdry 8.33% C |
10.5k at £1 | Mr Ashok Chowdry 43.75% Ordinary |
9.5k at £1 | Mrs Rashmi Chowdry 39.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,598,061 |
Gross Profit | £2,735,175 |
Net Worth | £2,709,575 |
Cash | £750,513 |
Current Liabilities | £1,428,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 111-113 ealing road, wembley and land at rear of 23 westbury avenue, wembley, middlesex HA0 4BP registered at the land registry under title numbers MX241156, MX403143 and MX257964. Outstanding |
---|---|
18 August 2010 | Delivered on: 20 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10B beaver industrial park brent road southallt/no. AGL56598 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 12 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8A chancerygate business centre southall middlesex; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2006 | Delivered on: 13 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 3 chancerygate business centre, springfield road, hayes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2004 | Delivered on: 31 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 rayners close harrowdene road north wembley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2000 | Delivered on: 5 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 6 willow tree court crawford avenue wembley middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 October 1994 | Delivered on: 20 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £70 000 tog: with interest accrued now or to be held by the bank on an account no: 80626998 and designated by reference to the company. See the mortgage charge document for full details. Outstanding |
20 May 1994 | Delivered on: 9 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 13 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 rayners close harrowdene road wembley HA0 7JU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2015 | Registration of charge 028481890009, created on 25 September 2015 (8 pages) |
28 September 2015 | Registration of charge 028481890009, created on 25 September 2015 (8 pages) |
25 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders
|
29 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders
|
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2013 | Resolutions
|
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 November 2008 | Return made up to 26/08/08; no change of members (6 pages) |
3 November 2008 | Return made up to 26/08/08; no change of members (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 November 2007 | Return made up to 26/08/07; no change of members (6 pages) |
2 November 2007 | Return made up to 26/08/07; no change of members (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
21 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Nc inc already adjusted 18/02/05 (1 page) |
19 April 2005 | Nc inc already adjusted 18/02/05 (1 page) |
19 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
7 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
28 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
13 March 2001 | Return made up to 26/08/99; no change of members (4 pages) |
13 March 2001 | Return made up to 26/08/00; full list of members (6 pages) |
13 March 2001 | Return made up to 26/08/99; no change of members (4 pages) |
13 March 2001 | Return made up to 26/08/00; full list of members (6 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Return made up to 26/08/98; full list of members (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 514 kingsbury road london NW9 9HE (1 page) |
31 August 1999 | Return made up to 26/08/98; full list of members (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 514 kingsbury road london NW9 9HE (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
22 December 1997 | Ad 08/07/97--------- £ si 19000@1 (2 pages) |
22 December 1997 | Return made up to 26/08/97; full list of members
|
22 December 1997 | £ nc 1000/20000 08/07/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Return made up to 26/08/97; full list of members
|
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 1000/20000 08/07/97 (1 page) |
22 December 1997 | Ad 08/07/97--------- £ si 19000@1 (2 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 July 1997 | Return made up to 26/08/96; no change of members (4 pages) |
2 July 1997 | Return made up to 26/08/96; no change of members (4 pages) |
8 April 1997 | Strike-off action suspended (1 page) |
8 April 1997 | Strike-off action suspended (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
26 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
19 June 1995 | Return made up to 26/08/94; full list of members
|
19 June 1995 | Return made up to 26/08/94; full list of members
|
9 June 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1993 | Incorporation (19 pages) |
26 August 1993 | Incorporation (19 pages) |