Company NameLondon Fruit & Veg Limited
DirectorJames Steele-Kendrick
Company StatusActive
Company Number04410630
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)

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 James Steele-Kendrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleGreen Grocer
Country of ResidenceEngland
Correspondence Address28 Avenell Road
Highbury
London
N5 1DP
Secretary NameMr James Steele-Kendrick
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleGreen Grocer
Country of ResidenceEngland
Correspondence Address53 Penn Road
London
N7 9RE
Director NameGeorge Noel Edward Moutousamy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleGreen Grocer
Correspondence Address7 Church Close
Cuffley
Hertfordshire
EN6 4LS
Director NameMr Angelo Chiazza
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 June 2023)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressStand 95 New Spitalfields Market
1 Sherrin Road
Leyton
London
E10 5SL
Director NameMr Usman Ali
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2023(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStand 95 New Spitalfields Market
1 Sherrin Road
Leyton
London
E10 5SL

Contact

Telephone020 85563955
Telephone regionLondon

Location

Registered AddressStand 78 New Spitalfields Market
Sherrin Road
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Angelo Chiazza
50.00%
Ordinary
10k at £1James Steele-kendrick
50.00%
Ordinary

Financials

Year2014
Net Worth£278,710
Cash£23
Current Liabilities£298,465

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

17 June 2010Delivered on: 22 June 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2010Delivered on: 29 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,900.00 or such other sum held from time to time pursuant to the rent deposit deed.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,200.00 or such other sum held from time to time pursuant to the rent deposit deed.
Outstanding
16 April 2010Delivered on: 20 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,300.00.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twenty five thousand eight hundred pounds or such other sums as is held pursuant to the rent deposit deed.
Outstanding
25 November 2004Delivered on: 1 December 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,300.
Outstanding
14 January 2004Delivered on: 15 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £8,900 to the chargee.
Outstanding
14 January 2004Delivered on: 15 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £4,200 to the chargee.
Outstanding

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
11 July 2023Appointment of Mr Usman Ali as a director on 11 July 2023 (2 pages)
5 July 2023Change of details for Mr James Steele-Kendrick as a person with significant control on 21 June 2023 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
5 July 2023Cessation of Angelo Chiazza as a person with significant control on 21 June 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 June 2023Termination of appointment of Angelo Chiazza as a director on 21 June 2023 (1 page)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 May 2017Secretary's details changed for Mr James Steele-Kendrick on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 May 2017Director's details changed for Mr James Steele-Kendrick on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 May 2017Secretary's details changed for Mr James Steele-Kendrick on 11 May 2017 (1 page)
11 May 2017Director's details changed for Mr James Steele-Kendrick on 11 May 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,008
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,008
(4 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (5 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 20,008
(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 20,008
(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 20,008
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,008
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,008
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,008
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Angelo Chiazza on 30 March 2013 (2 pages)
9 May 2013Director's details changed for Angelo Chiazza on 30 March 2013 (2 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages)
19 May 2010Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages)
19 May 2010Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from stand 101 new spitalfields market 1 sherrin road leyton london E10 5SL (1 page)
4 September 2008Return made up to 08/04/08; full list of members (4 pages)
4 September 2008Return made up to 08/04/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from stand 101 new spitalfields market 1 sherrin road leyton london E10 5SL (1 page)
10 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2008Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 February 2008Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
26 July 2007Registered office changed on 26/07/07 from: prospect house athenaeum road london N20 9YU (1 page)
26 July 2007Registered office changed on 26/07/07 from: prospect house athenaeum road london N20 9YU (1 page)
27 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 08/04/05; full list of members (7 pages)
16 May 2005Return made up to 08/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 08/04/04; full list of members (5 pages)
8 April 2004Return made up to 08/04/04; full list of members (5 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
20 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 20007/20008 (2 pages)
5 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 20007/20008 (2 pages)
5 August 2003Return made up to 08/04/03; full list of members (5 pages)
5 August 2003Return made up to 08/04/03; full list of members (5 pages)
18 July 2003Ad 28/02/03--------- £ si 20001@1=20001 £ ic 6/20007 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003£ nc 100/21000 28/02/03 (1 page)
18 July 2003Ad 28/02/03--------- £ si 20001@1=20001 £ ic 6/20007 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003£ nc 100/21000 28/02/03 (1 page)
20 February 2003Ad 08/04/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 February 2003Ad 08/04/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)