Company NameEURO Fresh  Produce Limited
DirectorBiagio Caroleo
Company StatusActive
Company Number04399487
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Biagio Caroleo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed19 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed25 March 2019(17 years after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Biagio Caroleo
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2002(5 days after company formation)
Appointment Duration15 years, 12 months (resigned 20 March 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address28 Duncombe Hill
Forest Hill
London
SE23 1QB
Secretary NameMrs Susan Ann Caroleo
NationalityBritish
StatusResigned
Appointed25 March 2002(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Duncombe Hill
London
SE23 1QB
Director NameFranco Antonucci
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2005(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2005)
RoleSales Consultant
Correspondence Address35 Woodville Road
London
CR7 8LH
Director NameFranco Marco Desaresi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2005(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2005)
RoleRestaurateur
Correspondence Address4 Magdalen Road
London
SW18 3NP
Director NameMr Andreas Luppi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2005(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2005)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressTop Flat 126 Clapham High Street
London
SW4 7UH
Director NameMrs Susan Ann Caroleo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Duncombe Hill
London
SE23 1QB
Director NameMr Vogli Myslim
Date of BirthJune 1976 (Born 47 years ago)
NationalityAlbanian
StatusResigned
Appointed27 June 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address28 Duncombe Hill
London
SE23 1QB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed10 March 2015(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 March 2019)
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Telephone020 89446488
Telephone regionLondon

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Mr Biagio Caroleo
70.00%
Ordinary
30 at £1Mrs Susan Ann Caroleo
30.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 June 2019Cessation of Biagio Caroleo as a person with significant control on 6 April 2016 (1 page)
27 June 2019Appointment of Mr Vogli Myslim as a director on 27 June 2019 (2 pages)
27 June 2019Notification of Biagio Caroleo as a person with significant control on 6 April 2016 (2 pages)
25 March 2019Registered office address changed from Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 25 March 2019 (1 page)
25 March 2019Appointment of Creed Tax Advisers Ltd as a secretary on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 25 March 2019 (1 page)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
4 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 October 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
21 March 2018Appointment of Mr Biagio Caroleo as a director on 19 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
20 March 2018Termination of appointment of Biagio Caroleo as a director on 20 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Biagio Caroleo on 19 March 2018 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 May 2016Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB (1 page)
17 May 2016Register(s) moved to registered inspection location 28 Duncombe Hill Forest Hill London SE23 1QB (1 page)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (10 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Appointment of Pomfrey Computers Ltd as a secretary on 10 March 2015 (2 pages)
30 March 2015Termination of appointment of Susan Ann Caroleo as a secretary on 10 March 2015 (1 page)
30 March 2015Register inspection address has been changed to 28 Duncombe Hill Forest Hill London SE23 1QB (1 page)
30 March 2015Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village London SE24 9DA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 March 2015 (1 page)
30 March 2015Register inspection address has been changed to 28 Duncombe Hill Forest Hill London SE23 1QB (1 page)
30 March 2015Appointment of Pomfrey Computers Ltd as a secretary on 10 March 2015 (2 pages)
30 March 2015Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village London SE24 9DA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Susan Ann Caroleo as a secretary on 10 March 2015 (1 page)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2009Return made up to 20/03/09; full list of members (4 pages)
6 May 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/08; full list of members (4 pages)
30 March 2009Return made up to 29/03/08; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
6 November 2007Return made up to 20/03/07; full list of members; amend (8 pages)
6 November 2007Return made up to 20/03/07; full list of members; amend (8 pages)
3 November 2007Return made up to 20/03/07; full list of members; amend (8 pages)
3 November 2007Return made up to 20/03/07; full list of members; amend (8 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Return made up to 20/03/07; full list of members (3 pages)
19 April 2007Return made up to 20/03/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Return made up to 20/03/06; full list of members (3 pages)
22 March 2006Return made up to 20/03/06; full list of members (3 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Return made up to 20/03/05; full list of members (6 pages)
24 March 2005Return made up to 20/03/05; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
7 April 2003Ad 31/01/03--------- £ si 99@1 (2 pages)
7 April 2003Ad 31/01/03--------- £ si 99@1 (2 pages)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
23 July 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 July 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
20 March 2002Incorporation (10 pages)
20 March 2002Incorporation (10 pages)