Company NameFresh Partners Limited
DirectorDeborah Victoria Emery Catchpole
Company StatusActive
Company Number04664213
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Deborah Victoria Emery Catchpole
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
Fitzrovia
London
W1T 1PT
Secretary NameMr Robin Knight
StatusCurrent
Appointed16 December 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address30 Newman Street
Fitzrovia
London
W1T 1PT
Director NameMr Michael Lawrence Frost
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Baddow House
9-11 Galleywood Road, Great Baddow
Chelmsford
CM2 8DL
Director NameMs Tessa Jane Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26a Dyne Road
London
NW6 7XE
Director NameMr Jamie Trevor Oliver
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThurrocks Manor
Butts Green Clavering
Saffron Walden
Essex
CB11 4RT
Director NameMs Louise Elizabeth Jane Holland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Gowan Avenue
London
SW6 6RF
Secretary NameMr Michael Lawrence Frost
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Baddow House
9-11 Galleywood Road, Great Baddow
Chelmsford
CM2 8DL
Director NameMs Tara Gail Donovan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2009)
RoleBusiness Affairs Person
Country of ResidenceUnited Kingdom
Correspondence Address66 Hornton Street
London
W8 4NU
Secretary NameMr John Stuart Dewar
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 December 2014)
RoleSecretary
Correspondence Address42 Wickhams Wharf, Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Paul Gregory Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValance Manor Valance Road
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameMrs Tara Ann O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Heath Lane
Woburn Sands
Milton Keynes
MK17 8TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefresh-partners.com
Email address[email protected]
Telephone020 71988478
Telephone regionLondon

Location

Registered Address30 Newman Street
Fitzrovia
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Deborah Victoria Emery Knight
50.00%
Ordinary
10 at £1Robin Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£47,238
Cash£49,234
Current Liabilities£51,520

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
11 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 January 2018Director's details changed for Miss Deborah Victoria Emery Catchpole on 4 January 2018 (2 pages)
4 January 2018Secretary's details changed for Mr Robin Knight on 4 January 2018 (1 page)
30 November 2017Change of details for Mr Robin Knight as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Deborah Victoria Emery Knight as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Deborah Victoria Emery Knight as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Robin Knight as a person with significant control on 30 November 2017 (2 pages)
27 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Director's details changed for Miss Deborah Victoria Emery Catchpole on 7 September 2016 (2 pages)
8 September 2016Director's details changed for Miss Deborah Victoria Emery Catchpole on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Robin Knight on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Robin Knight on 7 September 2016 (1 page)
22 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 February 2016Registered 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 2016Registered 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 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 20
(4 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 20
(4 pages)
16 December 2014Termination of appointment of John Stuart Dewar as a secretary on 16 December 2014 (1 page)
16 December 2014Registered 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 2014Termination of appointment of John Stuart Dewar as a secretary on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Robin Knight as a secretary on 16 December 2014 (2 pages)
16 December 2014Registered 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 2014Appointment of Mr Robin Knight as a secretary on 16 December 2014 (2 pages)
4 December 2014Termination of appointment of Tara Ann O'neill as a director on 28 November 2014 (1 page)
4 December 2014Termination of appointment of Paul Gregory Hunt as a director on 28 November 2014 (1 page)
4 December 2014Termination of appointment of Tara Ann O'neill as a director on 28 November 2014 (1 page)
4 December 2014Termination of appointment of Paul Gregory Hunt as a director on 28 November 2014 (1 page)
14 October 2014Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 October 2014 (2 pages)
15 July 2014Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
13 February 2012Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages)
13 February 2012Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
14 February 2011Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
14 February 2011Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Miss Deborah Victoria Emery Catchpole on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 August 2009Ad 30/07/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
19 August 2009Appointment terminated director louise holland (1 page)
19 August 2009Appointment terminated director louise holland (1 page)
19 August 2009Appointment terminated director tara donovan (1 page)
19 August 2009Ad 30/07/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
19 August 2009Appointment terminated director michael frost (1 page)
19 August 2009Appointment terminated director michael frost (1 page)
19 August 2009Appointment terminated director tara donovan (1 page)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (6 pages)
17 December 2008Ad 22/10/08\gbp si 10@1=10\gbp ic 80/90\ (2 pages)
17 December 2008Ad 22/10/08\gbp si 10@1=10\gbp ic 80/90\ (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Director's change of particulars / deborah catchpole / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / deborah catchpole / 23/10/2008 (1 page)
18 August 2008Gbp ic 100/80\25/07/08\gbp sr 20@1=20\ (2 pages)
18 August 2008Gbp ic 100/80\25/07/08\gbp sr 20@1=20\ (2 pages)
8 August 2008Resolutions
  • RES13 ‐ Authorise contract 25/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Authorise contract 25/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2008Appointment terminated director tessa graham (1 page)
1 August 2008Director appointed miss deborah victoria emery catchpole (1 page)
1 August 2008Director appointed miss deborah victoria emery catchpole (1 page)
1 August 2008Appointment terminated director tessa graham (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2008New director appointed (1 page)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 12/02/07; full list of members (4 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 12/02/07; full list of members (4 pages)
12 February 2007Location of register of members (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 12/02/06; full list of members (4 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 12/02/06; full list of members (4 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Location of register of members (1 page)
4 November 2005Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page)
4 November 2005Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page)
4 November 2005Registered office changed on 04/11/05 from: 19/21 nile street london N1 7LL (1 page)
4 November 2005Registered office changed on 04/11/05 from: 19/21 nile street london N1 7LL (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 August 2004Return made up to 12/02/04; full list of members; amend (9 pages)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 12/02/04; full list of members; amend (9 pages)
11 February 2004Return made up to 12/02/04; full list of members (9 pages)
11 February 2004Return made up to 12/02/04; full list of members (9 pages)
1 September 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 August 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
21 July 2003Company name changed yellowblock partnership LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed yellowblock partnership LIMITED\certificate issued on 19/07/03 (2 pages)
20 July 2003Registered office changed on 20/07/03 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page)
20 July 2003Registered office changed on 20/07/03 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
9 June 2003Company name changed fresh partners LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed fresh partners LIMITED\certificate issued on 09/06/03 (2 pages)
9 April 2003Company name changed sweet opportunities LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed sweet opportunities LIMITED\certificate issued on 09/04/03 (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003New director appointed (2 pages)
12 February 2003Incorporation (19 pages)
12 February 2003Incorporation (19 pages)