Company NameC & A Produce Limited
DirectorCharles Asamoah
Company StatusActive
Company Number05102923
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Charles Asamoah
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address82 Clive Road
East Dulwich
London
SE21 8BU
Secretary NameBloomsfaith Business Services (Corporation)
StatusCurrent
Appointed31 December 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address99 Eltham High Street
London
SE9 1TD
Secretary NameBeatrice Ntim
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Parklea Close
Hendon
London
NW9 5GJ
Director NameNicholas Kwabi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Newmarsh Road
London
SE28 8TF
Director NameMr Charles Asamoah
Date of BirthJune 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2006)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address82 Clive Road
London
SE21 8BU
Director NameMr Charles Asamoah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2006)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address82 Clive Road
London
SE21 8BU
Director NameMr Justice Francis Agyeman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cocker Road
Enfield
Middlesex
EN1 4QQ

Contact

Websiteacproduceimports.co.uk

Location

Registered Address707-709 Havelock Terrace
Battersea
London
SW8 4AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Charles Asamoah
100.00%
Ordinary

Financials

Year2014
Net Worth£37,929
Cash£119
Current Liabilities£516,544

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 April 2022 (2 years ago)
Next Return Due29 April 2023 (overdue)

Charges

11 May 2006Delivered on: 16 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2023Notification of Samuel Owusu-Mantey as a person with significant control on 6 June 2023 (2 pages)
20 June 2023Appointment of Mr Samuel Owusu-Mantey as a director on 6 June 2023 (2 pages)
20 June 2023Termination of appointment of Charles Asamoah as a director on 6 June 2023 (1 page)
20 June 2023Cessation of Charles Asamoah as a person with significant control on 24 May 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Registered office address changed from Arch 21 New Covent Garden Market London SW8 5SN to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 707-709 Havelock Terrace Battersea London SW8 4AR to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Registered office address changed from Arch 21 New Covent Garden Market London SW8 5SN to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 707-709 Havelock Terrace Battersea London SW8 4AR to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2013Amended accounts made up to 30 April 2012 (14 pages)
22 July 2013Amended accounts made up to 30 April 2012 (14 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Appointment of Mr Charles Asamoah as a director (2 pages)
27 October 2011Termination of appointment of Justice Agyeman as a director (1 page)
27 October 2011Appointment of Mr Charles Asamoah as a director (2 pages)
27 October 2011Termination of appointment of Justice Agyeman as a director (1 page)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr Justice Francis Agyeman on 1 April 2010 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Bloomsfaith Business Services on 1 April 2010 (1 page)
28 May 2010Secretary's details changed for Bloomsfaith Business Services on 1 April 2010 (1 page)
28 May 2010Director's details changed for Mr Justice Francis Agyeman on 1 April 2010 (2 pages)
28 May 2010Registered office address changed from Arch 21 New Covent Garden Market London SW8 5SN on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Arch 21 New Covent Garden Market London SW8 5SN on 28 May 2010 (1 page)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Bloomsfaith Business Services on 1 April 2010 (1 page)
28 May 2010Director's details changed for Mr Justice Francis Agyeman on 1 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 July 2009Amended accounts made up to 30 April 2007 (12 pages)
25 July 2009Amended accounts made up to 30 April 2006 (13 pages)
25 July 2009Amended accounts made up to 30 April 2006 (13 pages)
25 July 2009Amended accounts made up to 30 April 2007 (12 pages)
25 July 2009Amended accounts made up to 30 April 2008 (12 pages)
25 July 2009Amended accounts made up to 30 April 2008 (12 pages)
15 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 May 2009Return made up to 15/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Director appointed mr justice francis agyeman (1 page)
23 February 2009Director appointed mr justice francis agyeman (1 page)
16 February 2009Appointment terminated director nicholas kwabi (1 page)
16 February 2009Appointment terminated director nicholas kwabi (1 page)
23 April 2008Secretary appointed bloomsfaith business services (1 page)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
23 April 2008Secretary appointed bloomsfaith business services (1 page)
23 April 2008Appointment terminated secretary beatrice ntim (1 page)
23 April 2008Appointment terminated secretary beatrice ntim (1 page)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 15/04/07; full list of members (2 pages)
7 June 2007Return made up to 15/04/07; full list of members (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Return made up to 15/04/06; full list of members (2 pages)
18 July 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Particulars of mortgage/charge (6 pages)
16 May 2006Particulars of mortgage/charge (6 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
12 July 2005Return made up to 15/04/05; full list of members (2 pages)
12 July 2005Return made up to 15/04/05; full list of members (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
15 April 2004Incorporation (14 pages)
15 April 2004Incorporation (14 pages)