Company NameFruitvox
Company StatusActive
Company Number06241703
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NameVarious Voices London

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Martin Gerard Brophy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 25 Angel Wharf
Shepherdess Walk
London
N1 7JL
Secretary NameMr Robert Dufton
NationalityBritish
StatusCurrent
Appointed19 January 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address25 25 Angel Wharf
Shepherdess Walk
London
N1 7JL
Director NameMr Robert Dufton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address25 25 Angel Wharf
Shepherdess Walk
London
N1 7JL
Director NameMs Corinne Beatrice Iten
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed18 February 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address25 25 Angel Wharf
Shepherdess Walk
London
N1 7JL
Director NameRoger Blake
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCivil Servant
Correspondence Address1 Florence Road
Finsbury Park
London
N4 4BU
Director NameSimon Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleLandscape Gardener
Correspondence Address9b Buckingham Road
Wood Green
London
N22 7SR
Secretary NameRavi Sampanthar
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Carleton Road
London
N7 0ET

Contact

Websitefruitvox.org

Location

Registered Address25 25 Angel Wharf
Shepherdess Walk
London
N1 7JL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,213

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

10 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 March 2021Director's details changed for Ms Corinne Iten on 3 March 2021 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 November 2017Memorandum and Articles of Association (11 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 November 2017Memorandum and Articles of Association (11 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Register inspection address has been changed from 88 Machon Bank Road Sheffield S7 1PG England to 55 Thomas More House Barbican London EC2Y 8BT (1 page)
9 March 2017Register inspection address has been changed from 88 Machon Bank Road Sheffield S7 1PG England to 55 Thomas More House Barbican London EC2Y 8BT (1 page)
9 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
9 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
9 May 2016Register inspection address has been changed from 37 st. Andrews Road Sheffield S11 9AL England to 88 Machon Bank Road Sheffield S7 1PG (1 page)
9 May 2016Register inspection address has been changed from 37 st. Andrews Road Sheffield S11 9AL England to 88 Machon Bank Road Sheffield S7 1PG (1 page)
9 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
9 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
10 May 2015Register inspection address has been changed from 55 Thomas More House Barbican London EC2Y 8BT England to 37 st. Andrews Road Sheffield S11 9AL (1 page)
10 May 2015Register inspection address has been changed from 55 Thomas More House Barbican London EC2Y 8BT England to 37 st. Andrews Road Sheffield S11 9AL (1 page)
10 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
10 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
10 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
8 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
8 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
30 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
26 June 2014Registered office address changed from 30 Muswell Avenue London N10 2EG England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 30 Muswell Avenue London N10 2EG England on 26 June 2014 (1 page)
10 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
10 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
10 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
10 May 2013Register inspection address has been changed from 5-11 Leeke Street London WC1X 9HY England (1 page)
10 May 2013Register inspection address has been changed from 5-11 Leeke Street London WC1X 9HY England (1 page)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Register inspection address has been changed from 18 Queen Annes Gate London SW1H 9AA England (1 page)
10 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Register inspection address has been changed from 18 Queen Annes Gate London SW1H 9AA England (1 page)
27 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
27 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
27 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
26 May 2011Full accounts made up to 31 August 2010 (14 pages)
26 May 2011Full accounts made up to 31 August 2010 (14 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
10 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
10 May 2010Secretary's details changed for Mr Robert Dufton on 23 April 2010 (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Registered office address changed from London Gay Men's Chorus Office Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Robert Dufton on 23 April 2010 (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
10 May 2010Registered office address changed from London Gay Men's Chorus Office Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 10 May 2010 (1 page)
21 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
21 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
25 March 2010Company name changed various voices london\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
25 March 2010Company name changed various voices london\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
4 March 2010Appointment of Mr Robert Dufton as a director (2 pages)
4 March 2010Appointment of Ms Corinne Iten as a director (2 pages)
4 March 2010Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Roger Blake as a director (1 page)
4 March 2010Appointment of Ms Corinne Iten as a director (2 pages)
4 March 2010Appointment of Mr Robert Dufton as a director (2 pages)
4 March 2010Termination of appointment of Roger Blake as a director (1 page)
16 November 2009Termination of appointment of Simon Wilkinson as a director (1 page)
16 November 2009Termination of appointment of Simon Wilkinson as a director (1 page)
4 June 2009Annual return made up to 09/05/09 (3 pages)
4 June 2009Annual return made up to 09/05/09 (3 pages)
11 March 2009Partial exemption accounts made up to 31 August 2008 (11 pages)
11 March 2009Partial exemption accounts made up to 31 August 2008 (11 pages)
2 March 2009Secretary appointed mr robert dufton (1 page)
2 March 2009Secretary appointed mr robert dufton (1 page)
1 March 2009Appointment terminated secretary ravi sampanthar (1 page)
1 March 2009Appointment terminated secretary ravi sampanthar (1 page)
4 June 2008Annual return made up to 09/05/08 (2 pages)
4 June 2008Annual return made up to 09/05/08 (2 pages)
3 June 2008Registered office changed on 03/06/2008 from hampstead town hall centre 213 haverstock hill london NW3 4QP (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from hampstead town hall centre 213 haverstock hill london NW3 4QP (1 page)
28 April 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
28 April 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
9 May 2007Incorporation (28 pages)
9 May 2007Incorporation (28 pages)