Company NameFruit Bowl (London) Limited
DirectorBajram Zeqiri
Company StatusActive
Company Number06208607
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Bajram Zeqiri
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Kentish Town Road
Kentish Town Road
London
NW5 2AA
Secretary NameSally Frances Keable
StatusCurrent
Appointed15 November 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address278 Kentish Town Road
London
NW5 2AA
Director NameMr Necip Zeceri
Date of BirthApril 1982 (Born 42 years ago)
NationalityYugoslavian
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbrook House 12 Leighton Road
London
NW5 2QN
Secretary NameValeria Zeciri
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleSecretary
Correspondence AddressKenbrook House 12 Leighton Road
London
NW5 2QN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 74854672
Telephone regionLondon

Location

Registered Address61 Walker House Phoenix Road
London
NW1 1EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2 at £1Bajram Zeqiri
100.00%
Ordinary

Financials

Year2014
Net Worth£16,823
Cash£23,277
Current Liabilities£8,475

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (7 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 April 2014Secretary's details changed for Sally Zeqiri on 30 April 2014 (1 page)
30 April 2014Secretary's details changed for Sally Zeqiri on 30 April 2014 (1 page)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 January 2013Termination of appointment of Valeria Zeciri as a secretary (1 page)
24 January 2013Termination of appointment of Valeria Zeciri as a secretary (1 page)
27 November 2012Appointment of Sally Zeqiri as a secretary (1 page)
27 November 2012Appointment of Sally Zeqiri as a secretary (1 page)
13 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
26 May 2012Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 26 May 2012 (1 page)
26 May 2012Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 26 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
24 October 2011Termination of appointment of Necip Zeceri as a director (1 page)
24 October 2011Termination of appointment of Necip Zeceri as a director (1 page)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 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)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
16 April 2010Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Necip Zeceri on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Necip Zeceri on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Necip Zeceri on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 July 2009Return made up to 11/04/09; full list of members (4 pages)
30 July 2009Director's change of particulars / bajram zeqiri / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / necip zeceri / 01/02/2009 (1 page)
30 July 2009Secretary's change of particulars / valeria zeciri / 01/02/2009 (1 page)
30 July 2009Secretary's change of particulars / valeria zeciri / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / necip zeceri / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / bajram zeqiri / 01/02/2009 (1 page)
30 July 2009Return made up to 11/04/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 September 2008Return made up to 11/04/08; full list of members (3 pages)
10 September 2008Return made up to 11/04/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 270 kentish town road london NW5 2AA (1 page)
23 June 2008Director appointed bajram zeqiri (1 page)
23 June 2008Director appointed bajram zeqiri (1 page)
23 June 2008Registered office changed on 23/06/2008 from 270 kentish town road london NW5 2AA (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
11 April 2007Incorporation (5 pages)
11 April 2007Incorporation (5 pages)