Company NameFruit For Thought Limited
Company StatusDissolved
Company Number03357946
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)
Previous NameThe Organic Delivery Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Fernando Sivnort
Date of BirthJuly 1954 (Born 69 years ago)
NationalityJamaican
StatusClosed
Appointed09 March 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 18 April 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Otford House
Staple Street
London
SE1 4LS
Secretary NameMr John Christopher Patrick Barrow
StatusClosed
Appointed31 January 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 18 April 2023)
RoleCompany Director
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameJohn Christopher Patrick Barrow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameFernando Sivnort
NationalityJamaican
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleManager
Correspondence Address62 Rivington Street
London
EC2A 3AY
Secretary NameBelinda Barrow
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameCafena Sivnort
NationalityBritish
StatusResigned
Appointed09 March 2009(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address54 Otford House
Staple Street
London
SE1 4LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.newcoventgardenmarket.com
Telephone020 77202211
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1000 at £1Mr Fernando Sivnort
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,604
Cash£1,752
Current Liabilities£53,310

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 December 2012Delivered on: 20 December 2012
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to cgma under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,216.90 together with any other sums and any interest.
Outstanding

Filing History

1 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Termination of appointment of Cafena Sivnort as a secretary on 31 January 2016 (1 page)
3 May 2017Appointment of Mr John Christopher Patrick Barrow as a secretary on 31 January 2016 (2 pages)
3 May 2017Appointment of Mr John Christopher Patrick Barrow as a secretary on 31 January 2016 (2 pages)
3 May 2017Termination of appointment of Cafena Sivnort as a secretary on 31 January 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 22/04/09; full list of members (3 pages)
22 July 2009Return made up to 22/04/09; full list of members (3 pages)
30 April 2009Memorandum and Articles of Association (6 pages)
30 April 2009Memorandum and Articles of Association (6 pages)
28 April 2009Company name changed the organic delivery service LIMITED\certificate issued on 28/04/09 (2 pages)
28 April 2009Company name changed the organic delivery service LIMITED\certificate issued on 28/04/09 (2 pages)
7 April 2009Director appointed fernando sivnort (2 pages)
7 April 2009Director appointed fernando sivnort (2 pages)
24 March 2009Appointment terminated director john barrow (1 page)
24 March 2009Appointment terminated secretary belinda barrow (1 page)
24 March 2009Appointment terminated director john barrow (1 page)
24 March 2009Appointment terminated secretary belinda barrow (1 page)
24 March 2009Secretary appointed cafena sivnort (2 pages)
24 March 2009Secretary appointed cafena sivnort (2 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 22/04/05; full list of members (5 pages)
11 May 2005Return made up to 22/04/05; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 22/04/04; full list of members (5 pages)
8 May 2004Return made up to 22/04/04; full list of members (5 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 June 2003New secretary appointed (1 page)
13 June 2003Return made up to 22/04/03; full list of members (5 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003Return made up to 22/04/03; full list of members (5 pages)
7 June 2002Return made up to 22/04/02; full list of members (5 pages)
7 June 2002Return made up to 22/04/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 May 2001Return made up to 22/04/01; full list of members (6 pages)
30 May 2001Return made up to 22/04/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
24 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
20 August 1999Return made up to 22/04/99; no change of members (5 pages)
20 August 1999Return made up to 22/04/99; no change of members (5 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
26 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
2 June 1998Registered office changed on 02/06/98 from: 62 rivington street london EC2A 3AY (1 page)
2 June 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 1998Ad 22/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Ad 22/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 62 rivington street london EC2A 3AY (1 page)
2 June 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page)
9 May 1997Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page)
22 April 1997Incorporation (12 pages)
22 April 1997Incorporation (12 pages)