London
N3 1LF
Director Name | Mrs Paula Finger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Anthony Simon Bard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Monica Denise Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Verulam House Hammersmith Grove London W6 0NW |
Secretary Name | Michelle Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 256 Verulam Court Woolmead Avenue London NW9 7AZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | thrivepetfoods.com |
---|---|
Email address | [email protected] |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Anthony Simon Bard 50.00% Ordinary |
---|---|
2 at £1 | Paul Jonathon Finger 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
13 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2009 | Delivered on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 1999 | Delivered on: 2 June 1999 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement (as deined in the debenture) and on any other 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. See the mortgage charge document for full details. Outstanding |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 August 2018 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
15 August 2017 | Termination of appointment of Anthony Simon Bard as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Anthony Simon Bard as a director on 14 August 2017 (1 page) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 November 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Registration of charge 037237620003 (26 pages) |
26 March 2014 | Registration of charge 037237620003 (26 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed petproject LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed petproject LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 20 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Appointment terminated secretary michelle reuben (1 page) |
29 June 2009 | Appointment terminated secretary michelle reuben (1 page) |
3 June 2009 | Secretary's change of particulars / michelle bard / 27/05/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / michelle bard / 27/05/2009 (1 page) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 October 2008 | Memorandum and Articles of Association (9 pages) |
7 October 2008 | Memorandum and Articles of Association (9 pages) |
1 October 2008 | Company name changed gemini fine foods LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed gemini fine foods LIMITED\certificate issued on 01/10/08 (2 pages) |
5 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 March 2007 | Return made up to 02/03/07; full list of members
|
24 March 2007 | Return made up to 02/03/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members
|
22 March 2006 | Return made up to 02/03/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members
|
20 March 2003 | Return made up to 02/03/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 January 2002 | Ad 17/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Ad 17/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members
|
28 March 2001 | Return made up to 02/03/01; full list of members
|
17 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
2 June 1999 | Particulars of mortgage/charge (13 pages) |
2 June 1999 | Particulars of mortgage/charge (13 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (15 pages) |
2 March 1999 | Incorporation (15 pages) |