Fitzrovia
London
W1T 1PT
Secretary Name | Mr Robin Knight |
---|---|
Status | Current |
Appointed | 16 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Newman Street Fitzrovia London W1T 1PT |
Director Name | Mr Michael Lawrence Frost |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Baddow House 9-11 Galleywood Road, Great Baddow Chelmsford CM2 8DL |
Director Name | Ms Tessa Jane Graham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Dyne Road London NW6 7XE |
Director Name | Mr Jamie Trevor Oliver |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Thurrocks Manor Butts Green Clavering Saffron Walden Essex CB11 4RT |
Director Name | Ms Louise Elizabeth Jane Holland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Gowan Avenue London SW6 6RF |
Secretary Name | Mr Michael Lawrence Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Baddow House 9-11 Galleywood Road, Great Baddow Chelmsford CM2 8DL |
Director Name | Ms Tara Gail Donovan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2009) |
Role | Business Affairs Person |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hornton Street London W8 4NU |
Secretary Name | Mr John Stuart Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 December 2014) |
Role | Secretary |
Correspondence Address | 42 Wickhams Wharf, Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Paul Gregory Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valance Manor Valance Road Clavering Saffron Walden Essex CB11 4RS |
Director Name | Mrs Tara Ann O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Heath Lane Woburn Sands Milton Keynes MK17 8TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fresh-partners.com |
---|---|
Email address | [email protected] |
Telephone | 020 71988478 |
Telephone region | London |
Registered Address | 30 Newman Street Fitzrovia London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Deborah Victoria Emery Knight 50.00% Ordinary |
---|---|
10 at £1 | Robin Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,238 |
Cash | £49,234 |
Current Liabilities | £51,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 4 January 2018 (2 pages) |
4 January 2018 | Secretary's details changed for Mr Robin Knight on 4 January 2018 (1 page) |
30 November 2017 | Change of details for Mr Robin Knight as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Deborah Victoria Emery Knight as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Deborah Victoria Emery Knight as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Robin Knight as a person with significant control on 30 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Wework 22 Upper Ground London London SE1 9PD England to 30 Newman Street Fitzrovia London W1T 1PT on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Wework 22 Upper Ground London London SE1 9PD England to 30 Newman Street Fitzrovia London W1T 1PT on 27 November 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 7 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 7 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Robin Knight on 7 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Robin Knight on 7 September 2016 (1 page) |
22 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 February 2016 | Registered office address changed from 1 Hardwicks Square London SW18 4AW to Wework 22 Upper Ground London London SE1 9PD on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 1 Hardwicks Square London SW18 4AW to Wework 22 Upper Ground London London SE1 9PD on 24 February 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
16 December 2014 | Termination of appointment of John Stuart Dewar as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 19/21 Nile Street London N1 7LL to 1 Hardwicks Square London SW18 4AW on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Stuart Dewar as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Robin Knight as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from 19/21 Nile Street London N1 7LL to 1 Hardwicks Square London SW18 4AW on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Robin Knight as a secretary on 16 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Tara Ann O'neill as a director on 28 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Gregory Hunt as a director on 28 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Tara Ann O'neill as a director on 28 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Gregory Hunt as a director on 28 November 2014 (1 page) |
14 October 2014 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Ad 30/07/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
19 August 2009 | Appointment terminated director louise holland (1 page) |
19 August 2009 | Appointment terminated director louise holland (1 page) |
19 August 2009 | Appointment terminated director tara donovan (1 page) |
19 August 2009 | Ad 30/07/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
19 August 2009 | Appointment terminated director michael frost (1 page) |
19 August 2009 | Appointment terminated director michael frost (1 page) |
19 August 2009 | Appointment terminated director tara donovan (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
17 December 2008 | Ad 22/10/08\gbp si 10@1=10\gbp ic 80/90\ (2 pages) |
17 December 2008 | Ad 22/10/08\gbp si 10@1=10\gbp ic 80/90\ (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Director's change of particulars / deborah catchpole / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / deborah catchpole / 23/10/2008 (1 page) |
18 August 2008 | Gbp ic 100/80\25/07/08\gbp sr 20@1=20\ (2 pages) |
18 August 2008 | Gbp ic 100/80\25/07/08\gbp sr 20@1=20\ (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
1 August 2008 | Appointment terminated director tessa graham (1 page) |
1 August 2008 | Director appointed miss deborah victoria emery catchpole (1 page) |
1 August 2008 | Director appointed miss deborah victoria emery catchpole (1 page) |
1 August 2008 | Appointment terminated director tessa graham (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
12 February 2007 | Location of register of members (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Location of register of members (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 19/21 nile street london N1 7LL (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 19/21 nile street london N1 7LL (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members
|
24 February 2005 | Return made up to 12/02/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 August 2004 | Return made up to 12/02/04; full list of members; amend (9 pages) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 12/02/04; full list of members; amend (9 pages) |
11 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
11 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
1 September 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
21 July 2003 | Company name changed yellowblock partnership LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed yellowblock partnership LIMITED\certificate issued on 19/07/03 (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed fresh partners LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed fresh partners LIMITED\certificate issued on 09/06/03 (2 pages) |
9 April 2003 | Company name changed sweet opportunities LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed sweet opportunities LIMITED\certificate issued on 09/04/03 (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
12 February 2003 | Incorporation (19 pages) |
12 February 2003 | Incorporation (19 pages) |