Company NameParadise Natural Foods Limited
DirectorMoshe Kornbluh
Company StatusActive
Company Number03547527
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameFreda Kornbluh
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Moshe Kornbluh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameAlta Mordechai Fogel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Cambridge Court
Amhurst Park
London
N16 5AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£19,989
Cash£6,197
Current Liabilities£87,295

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due4 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 May

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

21 October 2014Delivered on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat d 55 trinity square margate t/no K981099.
Outstanding
21 October 2014Delivered on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 2 43 hawley square margate t/no K624294.
Outstanding
24 May 2010Delivered on: 27 May 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: Flat 4, 41 canterbury road margate kent t/no K695365 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
24 May 2010Delivered on: 27 May 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: Flat 3, 41 cantrbury road margate kent t/no K695523 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
10 May 2010Delivered on: 13 May 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
3 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 2 in full (1 page)
14 February 2019Satisfaction of charge 3 in full (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 February 2018Previous accounting period shortened from 5 May 2017 to 4 May 2017 (1 page)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
19 July 2016Satisfaction of charge 035475270004 in full (1 page)
19 July 2016Satisfaction of charge 035475270004 in full (1 page)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 October 2014Registration of charge 035475270005, created on 21 October 2014 (9 pages)
23 October 2014Registration of charge 035475270005, created on 21 October 2014 (9 pages)
23 October 2014Registration of charge 035475270004, created on 21 October 2014 (9 pages)
23 October 2014Registration of charge 035475270004, created on 21 October 2014 (9 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Termination of appointment of Alta Fogel as a director (2 pages)
25 March 2010Termination of appointment of Alta Fogel as a director (2 pages)
18 March 2010Appointment of Moshe Kornbluh as a director (3 pages)
18 March 2010Appointment of Moshe Kornbluh as a director (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
29 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
29 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 17/04/08; full list of members (3 pages)
19 May 2008Return made up to 17/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 17/04/07; full list of members (2 pages)
17 July 2007Return made up to 17/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 17/04/05; full list of members (2 pages)
18 May 2005Return made up to 17/04/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
10 May 2004Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
10 May 2004Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 May 2003Return made up to 17/04/03; full list of members (5 pages)
29 May 2003Return made up to 17/04/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 May 2002Return made up to 17/04/02; full list of members (5 pages)
8 May 2002Return made up to 17/04/02; full list of members (5 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 June 2001Return made up to 17/04/01; full list of members (5 pages)
19 June 2001Return made up to 17/04/01; full list of members (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2000Return made up to 17/04/00; full list of members (4 pages)
16 May 2000Return made up to 17/04/00; full list of members (4 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 May 1999Return made up to 17/04/99; full list of members (5 pages)
22 May 1999Return made up to 17/04/99; full list of members (5 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)