Company NameEurofrutta Limited
DirectorDaniele Enrico Stefano Fulgoni
Company StatusActive
Company Number06528462
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

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 Daniele Enrico Stefano Fulgoni
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 117-120 Distribution Block A
New Covent Garden Market
London
SW8 5EN
Secretary NameLaura Jayne Fulgoni
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 117-120 Distribution Block A
New Covent Garden Market
London
SW8 5EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeurofrutta.co.uk
Email address[email protected]
Telephone020 76273156
Telephone regionLondon

Location

Registered AddressUnits 117-120 Distribution Block A
New Covent Garden Market
London
SW8 5EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

55 at £1Danielle Enrico Stefano Fulgoni
39.29%
Ordinary
50 at £1Laura Jayne Fulgoni
35.71%
Ordinary
35 at £1Igor Krawczyk
25.00%
Ordinary A

Financials

Year2014
Net Worth£646,349
Cash£425,047
Current Liabilities£771,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

15 June 2011Delivered on: 17 June 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 £6,463.
Outstanding

Filing History

3 April 2024Secretary's details changed for Laura Fulgoni on 22 March 2024 (1 page)
3 April 2024Change of details for Mrs Laura Jayne Fulgoni as a person with significant control on 22 March 2024 (2 pages)
3 April 2024Director's details changed for Mr Daniele Enrico Stefano Fulgoni on 22 March 2024 (2 pages)
3 April 2024Secretary's details changed for Laura Fulgoni on 22 March 2024 (1 page)
3 April 2024Change of details for Mr Daniele Enrico Stefano Fulgoni as a person with significant control on 22 March 2024 (2 pages)
28 March 2024Registered office address changed from Rail Arch 27-28 New Covent Garden Market London SW8 5PP to Units 117-120 Distribution Block a New Covent Garden Market London SW8 5EN on 28 March 2024 (1 page)
28 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
21 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
16 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Change of details for Mr Daniele Enrico Stefano Fulgoni as a person with significant control on 9 March 2021 (2 pages)
24 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
24 March 2021Change of details for Mrs Laura Jayne Fulgoni as a person with significant control on 9 March 2021 (2 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 140
(5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 140
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Director's details changed for Daniele Fulgoni on 1 September 2015 (2 pages)
18 September 2015Director's details changed for Daniele Fulgoni on 1 September 2015 (2 pages)
18 September 2015Director's details changed for Daniele Fulgoni on 1 September 2015 (2 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140
(5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(5 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 June 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 117
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 117
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 111
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 111
(3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 May 2011Statement of company's objects (2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 May 2011Statement of company's objects (2 pages)
21 March 2011Secretary's details changed for Laura Fulgoni on 9 March 2011 (2 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Daniele Fulgoni on 9 March 2011 (2 pages)
21 March 2011Secretary's details changed for Laura Fulgoni on 9 March 2011 (2 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Daniele Fulgoni on 9 March 2011 (2 pages)
21 March 2011Director's details changed for Daniele Fulgoni on 9 March 2011 (2 pages)
21 March 2011Secretary's details changed for Laura Fulgoni on 9 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Registered office changed on 31/07/2009 from arch 61 eastern triangle new covent garden market london SW8 5PP (1 page)
31 July 2009Registered office changed on 31/07/2009 from arch 61 eastern triangle new covent garden market london SW8 5PP (1 page)
12 May 2009Return made up to 10/03/09; full list of members (3 pages)
12 May 2009Return made up to 10/03/09; full list of members (3 pages)
22 April 2008Ad 10/03/08-10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Ad 10/03/08-10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Secretary appointed laura fulgoni (2 pages)
7 April 2008Secretary appointed laura fulgoni (2 pages)
4 April 2008Director appointed daniele fulgoni (2 pages)
4 April 2008Director appointed daniele fulgoni (2 pages)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Incorporation (16 pages)
10 March 2008Incorporation (16 pages)