Company NameNatural Eating Company Limited
DirectorGeoffrey Vladimir Bond
Company StatusActive
Company Number03748658
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Geoffrey Vladimir Bond
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address111 Leoforos Chlorakas, Unit 9 Suite 73
8220 Chlorakas
Paphos
Cyprus
Secretary NameNicole Edith Bond
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Leoforous Chlorakas, Unit 9 Suite 73
8220 Chlorakas
Paphos
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.naturaleating.co.uk

Location

Registered Address7 Maxwelton Close
London
NW7 3NA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

100 at £1Geoffrey V. Bond
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,025
Cash£1,933
Current Liabilities£11,122

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (1 day from now)

Filing History

23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 August 2019Registered office address changed from C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL to 7 Maxwelton Close London NW7 3NA on 20 August 2019 (1 page)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 November 2014Secretary's details changed for Nicole Edith Bond on 12 November 2014 (1 page)
14 November 2014Director's details changed for Mr Geoffrey Vladimir Bond on 12 November 2014 (2 pages)
14 November 2014Secretary's details changed for Nicole Edith Bond on 12 November 2014 (1 page)
14 November 2014Director's details changed for Mr Geoffrey Vladimir Bond on 12 November 2014 (2 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Director's details changed for Geoffrey Vladimir Bond on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Geoffrey Vladimir Bond on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Geoffrey Vladimir Bond on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2009Secretary's change of particulars / nicole bond / 23/10/2006 (1 page)
24 July 2009Secretary's change of particulars / nicole bond / 23/10/2006 (1 page)
24 July 2009Director's change of particulars / geoffrey bond / 23/10/2006 (1 page)
24 July 2009Director's change of particulars / geoffrey bond / 23/10/2006 (1 page)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 May 2007Return made up to 08/04/07; full list of members (2 pages)
24 May 2007Return made up to 08/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 July 2003Return made up to 08/04/03; full list of members (6 pages)
3 July 2003Return made up to 08/04/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
11 August 2000Registered office changed on 11/08/00 from: lidgra house 250A kingsbury road london NW9 0BT (1 page)
11 August 2000Registered office changed on 11/08/00 from: lidgra house 250A kingsbury road london NW9 0BT (1 page)
18 April 2000Return made up to 08/04/00; full list of members (6 pages)
18 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)