Company NameThe London Fruit And Vegetable Company Limited
DirectorsJames Steele-Kendrick and Angelo Chiazza
Company StatusActive
Company Number04509760
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 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
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avenell Road
Highbury
London
N5 1DP
Secretary NameMr James Steele-Kendrick
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avenell Road
Highbury
London
N5 1DP
Director NameAngelo Chiazza
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AW
Director NameGeorge Noel Edward Moutousamy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleGreengrocer
Correspondence Address7 Church Close
Cuffley
Hertfordshire
EN6 4LS

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Notification of Angelo Chiazza as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Angelo Chiazza as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of James Steele-Kendrick as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of James Steele-Kendrick as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Angelo Chiazza as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of James Steele-Kendrick as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Registered office address changed from Stand 101 New Spitalfields Market 1 Sherrin Road Leyton London E10 5SL on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Stand 101 New Spitalfields Market 1 Sherrin Road Leyton London E10 5SL on 30 January 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6
(5 pages)
27 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2008Return made up to 13/08/08; full list of members (5 pages)
2 October 2008Return made up to 13/08/08; full list of members (5 pages)
2 October 2008Return made up to 13/08/07; full list of members (5 pages)
2 October 2008Director and secretary's change of particulars / james steele-kendrick / 01/01/2008 (1 page)
2 October 2008Return made up to 13/08/07; full list of members (5 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 October 2008Director and secretary's change of particulars / james steele-kendrick / 01/01/2008 (1 page)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007Registered office changed on 26/07/07 from: prospect house 2 athenaeum road london N20 9YU (1 page)
26 July 2007Registered office changed on 26/07/07 from: prospect house 2 athenaeum road london N20 9YU (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Return made up to 13/08/06; full list of members (8 pages)
17 November 2006Return made up to 13/08/06; full list of members (8 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Return made up to 13/08/05; full list of members (8 pages)
29 September 2005Return made up to 13/08/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 November 2004Return made up to 13/08/04; full list of members (7 pages)
24 November 2004Return made up to 13/08/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Return made up to 13/08/03; full list of members (7 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Return made up to 13/08/03; full list of members (7 pages)
18 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 August 2002Incorporation (17 pages)
13 August 2002Incorporation (17 pages)