London
NW2 5JS
Director Name | Mr Nicholas James Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Mr Nicholas James Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Craig McLean |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 De Novo Place St Albans Hertfordshire AL1 5BP |
Director Name | Nicholas James Davenport |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Viran Dattani |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | fruitfulproperty.com |
---|---|
Telephone | 020 71485858 |
Telephone region | London |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.5k at £0.01 | Jonathan Allan Caplan 65.00% Ordinary |
---|---|
3.5k at £0.01 | Nicholas James Hopkinson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,644 |
Cash | £247,652 |
Current Liabilities | £129,175 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 April 2011 | Delivered on: 16 April 2011 Persons entitled: Princes Securities Limited Classification: Rent deposit deed Secured details: £11,280 due or to become due from the company to the chargee. Particulars: Rent deposit relating to thrid floor offices, 18-20 york buildings, london. Outstanding |
---|
14 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 April 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (13 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (11 pages) |
17 March 2020 | Registered office address changed from 55 Baker Street London W1U 8AN United Kingdom to 82 st. John Street London EC1M 4JN on 17 March 2020 (2 pages) |
14 March 2020 | Declaration of solvency (5 pages) |
14 March 2020 | Resolutions
|
14 March 2020 | Appointment of a voluntary liquidator (3 pages) |
4 February 2020 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 March 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
21 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Nicholas James Davenport as a director on 12 April 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 August 2016 | Termination of appointment of Viran Dattani as a director on 29 January 2016 (1 page) |
24 August 2016 | Termination of appointment of Viran Dattani as a director on 29 January 2016 (1 page) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Appointment of Viran Dattani as a director on 21 April 2015 (3 pages) |
1 May 2015 | Appointment of Viran Dattani as a director on 21 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 April 2014 | Appointment of Nicholas James Davenport as a director (3 pages) |
25 April 2014 | Appointment of Nicholas James Davenport as a director (3 pages) |
13 February 2014 | Secretary's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (1 page) |
13 February 2014 | Secretary's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Director's details changed for Jonathan Allan Caplan on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Jonathan Allan Caplan on 15 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Director's change of particulars / jonathan caplan / 16/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / jonathan caplan / 16/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / jonathan caplan / 16/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / jonathan caplan / 16/06/2009 (1 page) |
29 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
1 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / jonathan caplan / 25/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / jonathan caplan / 25/03/2009 (1 page) |
10 November 2008 | Director and secretary's change of particulars / nicholas hopkinson / 07/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / jonathan caplan / 05/11/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / nicholas hopkinson / 07/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / jonathan caplan / 05/11/2008 (1 page) |
16 June 2008 | Appointment terminated director craig mclean (1 page) |
16 June 2008 | Appointment terminated director craig mclean (1 page) |
15 April 2008 | Incorporation (21 pages) |
15 April 2008 | Incorporation (21 pages) |