Murcia 30001
Spain
Foreign
Director Name | Mr Allan Lymer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Correspondence Address | 10 Witchford Road Ely Cambridgeshire CB6 3DP |
Secretary Name | Paul Lymer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cole Close Witchford Ely Cambridgeshire CB6 2JX |
Director Name | Paul Lymer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cole Close Witchford Ely Cambridgeshire CB6 2JX |
Director Name | Mr Francesco De Nadai |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Trader |
Correspondence Address | Piazza De Gaspari 30-33 Padova 35100 Italy |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | directfruitint.co.uk |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
68k at £1 | Mr Paul R. Lymer 34.00% Ordinary A |
---|---|
66k at £1 | Fruca Sa 33.00% Ordinary C |
66k at £1 | Memcorp Limited 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,219,167 |
Cash | £2,227,850 |
Current Liabilities | £1,447,095 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
16 August 1995 | Delivered on: 19 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 February 1995 | Delivered on: 2 March 1995 Satisfied on: 6 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
---|---|
16 February 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
11 February 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
5 February 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
3 March 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
21 February 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
12 September 2018 | Change of details for Jose Canovas Ruiz as a person with significant control on 9 September 2018 (2 pages) |
14 February 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
22 November 2017 | Satisfaction of charge 2 in full (1 page) |
22 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
16 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
18 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
18 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Memorandum and Articles of Association (15 pages) |
9 December 2015 | Memorandum and Articles of Association (15 pages) |
9 December 2015 | Resolutions
|
4 November 2015 | Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page) |
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
29 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 6 October 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 April 2014 | Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
21 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
6 February 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
6 February 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
17 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
6 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (8 pages) |
5 January 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
5 January 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house, highgate hill, london, N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
19 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
19 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
1 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
6 February 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
6 February 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
30 August 2002 | Return made up to 30/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 30/08/02; full list of members (6 pages) |
30 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
30 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
3 November 2000 | Return made up to 30/08/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/08/00; full list of members (6 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
24 February 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
24 February 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
14 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 September 1998 | Return made up to 30/08/98; full list of members
|
23 September 1998 | Return made up to 30/08/98; full list of members
|
1 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
12 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Ad 24/07/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
28 July 1995 | Ad 24/07/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: c/o w h matthews & co 109 old street london EC1V 9JR (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Registered office changed on 27/07/95 from: c/o w h matthews & co, 109 old street, london, EC1V 9JR (1 page) |
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
2 March 1995 | Particulars of mortgage/charge (12 pages) |
2 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 August 1994 | Incorporation (19 pages) |
30 August 1994 | Incorporation (19 pages) |