Company NameP & I Fruits Limited
Company StatusActive
Company Number06460106
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Previous NameP&I Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Charles Emmett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD167 Fruit & Vegetable Market
London
SW8 5LL
Director NameMr Ian Christopher Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newnhams Close
Bromley
Kent
BR1 2HW
Director NamePaul Michael Bishop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cherry Tree Walk
West Wickham
Kent
BR4 9EF
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Secretary NameMr Ian Christopher Taylor
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newnhams Close
Bromley
Kent
BR1 2HW
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitefreshproduce.org.uk
Telephone01733 237117
Telephone regionPeterborough

Location

Registered AddressD167 Fruit & Vegetable Market
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

250k at £1Ian Christopher Taylor
33.33%
Ordinary
250k at £1Paul Bishop
33.33%
Ordinary
250k at £1Paul Emmett
33.33%
Ordinary

Financials

Year2014
Turnover£27,535,350
Gross Profit£5,219,134
Net Worth£2,744,608
Cash£1,236,793
Current Liabilities£2,341,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

6 July 2011Delivered on: 9 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £27,285 see image for full details.
Outstanding
16 July 2008Delivered on: 1 August 2008
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £7,245.57 due or to become due from the company to the chargee.
Particulars: £7,245.57.
Outstanding
16 July 2008Delivered on: 1 August 2008
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £27,284.83 due or to become due.
Particulars: £27,284.83.
Outstanding

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr. Paul Charles Emmett on 29 September 2020 (2 pages)
29 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 29 March 2019 (29 pages)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 29 March 2018 (29 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
16 February 2017Registered office address changed from D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ to D167 Fruit & Vegetable Market London SW8 5LL on 16 February 2017 (1 page)
16 February 2017Registered office address changed from D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ to D167 Fruit & Vegetable Market London SW8 5LL on 16 February 2017 (1 page)
26 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
7 January 2017Group of companies' accounts made up to 1 April 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 1 April 2016 (39 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 750,000
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 750,000
(6 pages)
30 September 2015Full accounts made up to 27 March 2015 (22 pages)
30 September 2015Full accounts made up to 27 March 2015 (22 pages)
13 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 750,000
(6 pages)
13 March 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 750,000
(6 pages)
1 October 2014Full accounts made up to 28 March 2014 (21 pages)
1 October 2014Full accounts made up to 28 March 2014 (21 pages)
21 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 750,000
(6 pages)
21 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 750,000
(6 pages)
4 January 2014Full accounts made up to 28 March 2013 (20 pages)
4 January 2014Full accounts made up to 28 March 2013 (20 pages)
20 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
27 November 2012Full accounts made up to 30 March 2012 (20 pages)
27 November 2012Full accounts made up to 30 March 2012 (20 pages)
9 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 1 April 2011 (20 pages)
16 August 2011Full accounts made up to 1 April 2011 (20 pages)
16 August 2011Full accounts made up to 1 April 2011 (20 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2011Director's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Ian Christopher Taylor on 1 March 2011 (2 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 1 April 2010 (18 pages)
21 December 2010Full accounts made up to 1 April 2010 (18 pages)
21 December 2010Full accounts made up to 1 April 2010 (18 pages)
11 February 2010Director's details changed for Paul Bishop on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Emmett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Emmett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ian Christopher Taylor on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ian Christopher Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Bishop on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Emmett on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ian Christopher Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Bishop on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 3 April 2009 (17 pages)
24 August 2009Full accounts made up to 3 April 2009 (17 pages)
24 August 2009Full accounts made up to 3 April 2009 (17 pages)
24 July 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
24 July 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
12 June 2009Accounting reference date extended from 31/12/2008 to 03/04/2009 (1 page)
12 June 2009Accounting reference date extended from 31/12/2008 to 03/04/2009 (1 page)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Appointment terminated director dalila heath (1 page)
11 April 2008Appointment terminated director dalila heath (1 page)
25 January 2008Company name changed p&i imports LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed p&i imports LIMITED\certificate issued on 25/01/08 (2 pages)
7 January 2008Ad 27/12/07--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
7 January 2008Ad 27/12/07--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
31 December 2007New secretary appointed;new director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New secretary appointed;new director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
27 December 2007Incorporation (13 pages)
27 December 2007Incorporation (13 pages)