Company NameWorld Fruit Limited
DirectorKhurram Zaheer
Company StatusActive
Company Number04417809
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years 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 Khurram Zaheer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Chester Avenue
London
E7 0JJ
Secretary NameZarina Zaheer
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address96 Chester Avenue
London
E7 0JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address38 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£106,275
Cash£14,897
Current Liabilities£138,396

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2024 (3 weeks ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

6 August 2004Delivered on: 7 August 2004
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Registered office address changed from 96 Chestnut Avenue Forest Gate London E7 0JJ to 38 High Road South Woodford London E18 2QL on 11 May 2016 (1 page)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(3 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(3 pages)
11 May 2016Registered office address changed from 96 Chestnut Avenue Forest Gate London E7 0JJ to 38 High Road South Woodford London E18 2QL on 11 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,000
(3 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,000
(3 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Registered office address changed from 49 Louise Road Stratford London E15 4NN to 96 Chestnut Avenue Forest Gate London E7 0JJ on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 49 Louise Road Stratford London E15 4NN to 96 Chestnut Avenue Forest Gate London E7 0JJ on 17 October 2014 (1 page)
16 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(3 pages)
16 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(3 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Khurram Zaheer on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Zarina Zaheer as a secretary (1 page)
28 June 2010Termination of appointment of Zarina Zaheer as a secretary (1 page)
28 June 2010Director's details changed for Khurram Zaheer on 16 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from stand 13 new spitalfields market 1 sherrin road london E10 5SH (1 page)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from stand 13 new spitalfields market 1 sherrin road london E10 5SH (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 16/04/07; no change of members (6 pages)
18 September 2007Return made up to 16/04/07; no change of members (6 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 May 2006Director's particulars changed (3 pages)
24 May 2006Return made up to 16/04/06; full list of members (6 pages)
24 May 2006Return made up to 16/04/06; full list of members (6 pages)
24 May 2006Secretary's particulars changed (3 pages)
24 May 2006Director's particulars changed (3 pages)
24 May 2006Secretary's particulars changed (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 16/04/05; full list of members (6 pages)
27 July 2005Return made up to 16/04/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Ad 29/06/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 July 2004Nc inc already adjusted 29/06/04 (1 page)
8 July 2004Ad 29/06/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2004Nc inc already adjusted 29/06/04 (1 page)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Return made up to 16/04/04; full list of members (6 pages)
23 April 2004Return made up to 16/04/04; full list of members (6 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 June 2003Return made up to 16/04/03; full list of members (6 pages)
8 June 2003Return made up to 16/04/03; full list of members (6 pages)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
16 April 2002Incorporation (11 pages)
16 April 2002Incorporation (11 pages)