Company NameTMS Fruit & Vegetables Limited
DirectorsNabil Elhaiawan Elnagy and Sarah Ann Elnagy
Company StatusActive
Company Number03391328
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NamePlentiful Finance Limited

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 Nabil Elhaiawan Elnagy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Director NameSarah Ann Elnagy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years after company formation)
Appointment Duration18 years, 9 months
RoleCompny Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Secretary NameAnn Marie Elnagy
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Correspondence Address28 Welbeck Road
Harrow
Middlesex
HA2 0RW
Director NameMohammed Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed26 February 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2005)
RoleAccountant
Correspondence AddressVela Tarek
El Manshia
Facus
Sharkia
Egypt
Director NameDr Sammy Ali
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEgyptian
StatusResigned
Appointed26 February 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2005)
RoleDoctor
Correspondence AddressVela Tarek
El Manshia
Facus
Sharkia
Egypt
Director NameTarek Ali
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEgyptian
StatusResigned
Appointed26 February 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2005)
RoleManager
Correspondence AddressVela Tarek
El Manshia
Facus
Sharkia
Egypt
Secretary NameDr Sammy Ali
NationalityEgyptian
StatusResigned
Appointed26 February 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2005)
RoleDoctor
Correspondence AddressVela Tarek
El Manshia
Facus
Sharkia
Egypt
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 82480432
Telephone regionLondon

Location

Registered Address28 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Ali
33.33%
Ordinary
1 at £1Samy Ali
33.33%
Ordinary
1 at £1Tarek Ali
33.33%
Ordinary

Financials

Year2014
Net Worth£33,078
Cash£3
Current Liabilities£21,880

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

12 July 1999Delivered on: 21 July 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

2 October 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 September 2017Notification of Nabil Elhaiawan Elnagy as a person with significant control on 1 July 2016 (2 pages)
21 September 2017Notification of Nabil Elhaiawan Elnagy as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 September 2017Notification of Nabil Elhaiawan Elnagy as a person with significant control on 1 July 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(5 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 24/06/07; full list of members (3 pages)
23 July 2007Return made up to 24/06/07; full list of members (3 pages)
31 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 28 welbeck road harrow middlesex HA2 0RW (1 page)
20 April 2006Registered office changed on 20/04/06 from: 28 welbeck road harrow middlesex HA2 0RW (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
24 June 2005Return made up to 24/06/05; full list of members (7 pages)
24 June 2005Return made up to 24/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 November 2004Return made up to 24/06/04; full list of members (7 pages)
4 November 2004Return made up to 24/06/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 October 2003Return made up to 24/06/03; full list of members (7 pages)
14 October 2003Return made up to 24/06/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 July 2002Full accounts made up to 30 June 2001 (10 pages)
14 July 2002Full accounts made up to 30 June 2001 (10 pages)
27 June 2002Return made up to 24/06/02; full list of members (7 pages)
27 June 2002Return made up to 24/06/02; full list of members (7 pages)
27 July 2001Return made up to 24/06/01; full list of members (7 pages)
27 July 2001Return made up to 24/06/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 September 2000Return made up to 24/06/00; full list of members (7 pages)
5 September 2000Return made up to 24/06/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 October 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 October 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
18 May 1999Ad 11/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Ad 11/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Memorandum and Articles of Association (11 pages)
9 March 1999Company name changed plentiful finance LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed plentiful finance LIMITED\certificate issued on 10/03/99 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 788-790 finchley road london NW11 7UR (1 page)
4 March 1999Registered office changed on 04/03/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1998Return made up to 24/06/98; full list of members (6 pages)
2 July 1998Return made up to 24/06/98; full list of members (6 pages)
24 June 1997Incorporation (17 pages)
24 June 1997Incorporation (17 pages)