Company NameFruity Fresh (Western) Limited
DirectorAshok Chowdry
Company StatusActive
Company Number02848189
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ashok Chowdry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMarlowes Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameRashmi Chowdry
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressMarlowes Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMr Kirpal Singh Takhar
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleMerchant
Correspondence Address103 Lynton Road
Acton
London
W3 9HL
Secretary NameMr Ashok Chowdry
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMarlowes Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameRajat Jain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2000)
RoleSales Director
Correspondence Address98 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefruityfresh.com
Telephone020 85618196
Telephone regionLondon

Location

Registered AddressMarlowes
Oxhey Lane
Pinner
HA5 4AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

2k at £1Monica Chowdry
8.33%
B
2k at £1Neil Chowdry
8.33%
C
10.5k at £1Mr Ashok Chowdry
43.75%
Ordinary
9.5k at £1Mrs Rashmi Chowdry
39.58%
Ordinary

Financials

Year2014
Turnover£15,598,061
Gross Profit£2,735,175
Net Worth£2,709,575
Cash£750,513
Current Liabilities£1,428,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

25 September 2015Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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 1994Delivered 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 1994Delivered 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 2003Delivered 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

Filing History

26 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (28 pages)
17 September 2019Full accounts made up to 31 December 2018 (28 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2015Registration of charge 028481890009, created on 25 September 2015 (8 pages)
28 September 2015Registration of charge 028481890009, created on 25 September 2015 (8 pages)
25 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000
(5 pages)
25 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000
(5 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24,000
(5 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24,000
(5 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
29 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(6 pages)
29 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/10/13.
(6 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Resolutions
  • RES13 ‐ Reclassify shares 01/03/2013
(1 page)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Particulars of variation of rights attached to shares (2 pages)
2 July 2013Particulars of variation of rights attached to shares (2 pages)
2 July 2013Resolutions
  • RES13 ‐ Reclassify shares 01/03/2013
(1 page)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2008Return made up to 26/08/08; no change of members (6 pages)
3 November 2008Return made up to 26/08/08; no change of members (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 November 2007Return made up to 26/08/07; no change of members (6 pages)
2 November 2007Return made up to 26/08/07; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
24 October 2006Return made up to 26/08/06; full list of members (7 pages)
24 October 2006Return made up to 26/08/06; full list of members (7 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 October 2005Return made up to 26/08/05; full list of members (6 pages)
21 October 2005Return made up to 26/08/05; full list of members (6 pages)
14 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Ad 06/04/05--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005Nc inc already adjusted 18/02/05 (1 page)
19 April 2005Nc inc already adjusted 18/02/05 (1 page)
19 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 September 2004Return made up to 26/08/04; full list of members (6 pages)
7 September 2004Return made up to 26/08/04; full list of members (6 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 26/08/03; full list of members (6 pages)
23 September 2003Return made up to 26/08/03; full list of members (6 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2002Return made up to 26/08/02; full list of members (6 pages)
28 October 2002Return made up to 26/08/02; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
23 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 26/08/01; full list of members (6 pages)
15 October 2001Return made up to 26/08/01; full list of members (6 pages)
13 March 2001Return made up to 26/08/99; no change of members (4 pages)
13 March 2001Return made up to 26/08/00; full list of members (6 pages)
13 March 2001Return made up to 26/08/99; no change of members (4 pages)
13 March 2001Return made up to 26/08/00; full list of members (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 26/08/98; full list of members (6 pages)
31 August 1999Registered office changed on 31/08/99 from: 514 kingsbury road london NW9 9HE (1 page)
31 August 1999Return made up to 26/08/98; full list of members (6 pages)
31 August 1999Registered office changed on 31/08/99 from: 514 kingsbury road london NW9 9HE (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
22 December 1997Ad 08/07/97--------- £ si 19000@1 (2 pages)
22 December 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997£ nc 1000/20000 08/07/97 (1 page)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1997£ nc 1000/20000 08/07/97 (1 page)
22 December 1997Ad 08/07/97--------- £ si 19000@1 (2 pages)
20 July 1997Accounts for a small company made up to 31 December 1995 (8 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 July 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 July 1997Return made up to 26/08/96; no change of members (4 pages)
2 July 1997Return made up to 26/08/96; no change of members (4 pages)
8 April 1997Strike-off action suspended (1 page)
8 April 1997Strike-off action suspended (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
9 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Return made up to 26/08/95; no change of members (4 pages)
26 September 1995Return made up to 26/08/95; no change of members (4 pages)
19 June 1995Return made up to 26/08/94; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 26/08/94; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
26 August 1993Incorporation (19 pages)
26 August 1993Incorporation (19 pages)