Company NameExotic Farm  Prepared Limited
DirectorsJolyon Punnett and Benjamin Jay Waldron
Company StatusActive
Company Number05035586
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Previous NamesI.T. Now! Limited and EFP Highcare Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr John Edward Dutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Director NameDesmond John Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Secretary NameDesmond John Smith
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Director NameRobert Levison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 13 June 2007)
RoleCompany Director
Correspondence Address55 Charlbert Street
London
NW8 6JN
Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed24 August 2007(3 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed24 August 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(5 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed31 March 2010(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
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

100 at £1Notsallow 256 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

19 June 2007Delivered on: 21 June 2007
Satisfied on: 26 January 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 June 2006Delivered on: 13 June 2006
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
31 August 2023Termination of appointment of Jolyon Punnett as a director on 31 August 2023 (1 page)
23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
2 November 2022Termination of appointment of Agust Gudmundsson as a director on 1 November 2022 (1 page)
2 November 2022Appointment of Mr Benjamin Jay Waldron as a director on 1 November 2022 (2 pages)
12 August 2022Accounts for a dormant company made up to 25 December 2021 (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 26 December 2020 (1 page)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 28 December 2019 (1 page)
13 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
12 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
12 December 2019Cessation of Notsallow 256 Limited as a person with significant control on 18 December 2018 (1 page)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (1 page)
1 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
1 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
30 May 2018Accounts for a dormant company made up to 30 December 2017 (1 page)
5 February 2018Director's details changed for Mr Jolyon Punnett on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
14 February 2014Director's details changed for Mr Agust Gudmundsson on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Agust Gudmundsson on 14 February 2014 (2 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Director's details changed for Mr Jolyon Punnett on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Jolyon Punnett on 14 February 2014 (2 pages)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Agust Gudmundsson on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Agust Gudmundsson on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 September 2011Full accounts made up to 1 January 2011 (21 pages)
1 September 2011Full accounts made up to 1 January 2011 (21 pages)
1 September 2011Full accounts made up to 1 January 2011 (21 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
25 September 2010Full accounts made up to 2 January 2010 (29 pages)
25 September 2010Full accounts made up to 2 January 2010 (29 pages)
25 September 2010Full accounts made up to 2 January 2010 (29 pages)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 27 December 2008 (31 pages)
31 October 2009Full accounts made up to 27 December 2008 (31 pages)
7 August 2009Secretary appointed mr jonathan jowett (1 page)
7 August 2009Secretary appointed mr jonathan jowett (1 page)
7 August 2009Appointment terminated secretary jolyon punnett (1 page)
7 August 2009Appointment terminated secretary jolyon punnett (1 page)
19 May 2009Full accounts made up to 29 December 2007 (23 pages)
19 May 2009Full accounts made up to 29 December 2007 (23 pages)
10 March 2009Return made up to 05/02/09; full list of members (4 pages)
10 March 2009Return made up to 05/02/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
16 January 2009Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed;new director appointed (7 pages)
26 September 2007New secretary appointed;new director appointed (7 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New director appointed (8 pages)
26 September 2007New director appointed (8 pages)
8 September 2007Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page)
8 September 2007Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page)
8 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 July 2007Declaration of assistance for shares acquisition (7 pages)
10 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 July 2007Declaration of assistance for shares acquisition (7 pages)
10 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Particulars of mortgage/charge (18 pages)
21 June 2007Particulars of mortgage/charge (18 pages)
23 May 2007Full accounts made up to 30 September 2006 (20 pages)
23 May 2007Full accounts made up to 30 September 2006 (20 pages)
22 March 2007Return made up to 05/02/07; full list of members (7 pages)
22 March 2007Return made up to 05/02/07; full list of members (7 pages)
6 February 2007Company name changed efp highcare LIMITED\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed efp highcare LIMITED\certificate issued on 06/02/07 (2 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2006Declaration of assistance for shares acquisition (9 pages)
27 June 2006Declaration of assistance for shares acquisition (9 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2006Particulars of mortgage/charge (8 pages)
13 June 2006Particulars of mortgage/charge (8 pages)
5 April 2006Full accounts made up to 24 September 2005 (18 pages)
5 April 2006Full accounts made up to 24 September 2005 (18 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
29 June 2005Full accounts made up to 25 September 2004 (14 pages)
29 June 2005Full accounts made up to 25 September 2004 (14 pages)
1 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
15 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
15 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
9 June 2004Registered office changed on 09/06/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
9 June 2004Registered office changed on 09/06/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
27 April 2004Company name changed I.T. now! LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed I.T. now! LIMITED\certificate issued on 27/04/04 (2 pages)
5 February 2004Incorporation (13 pages)
5 February 2004Incorporation (13 pages)