Company NameFruitful Property Limited
Company StatusDissolved
Company Number06566657
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Allan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alverstone Road
London
NW2 5JS
Director NameMr Nicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Nicholas James Hopkinson
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Craig McLean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 De Novo Place
St Albans
Hertfordshire
AL1 5BP
Director NameNicholas James Davenport
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Viran Dattani
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitefruitfulproperty.com
Telephone020 71485858
Telephone regionLondon

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.5k at £0.01Jonathan Allan Caplan
65.00%
Ordinary
3.5k at £0.01Nicholas James Hopkinson
35.00%
Ordinary

Financials

Year2014
Net Worth£218,644
Cash£247,652
Current Liabilities£129,175

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 April 2011Delivered 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

Filing History

14 February 2023Final Gazette dissolved following liquidation (1 page)
14 November 2022Return of final meeting in a members' voluntary winding up (13 pages)
27 April 2022Liquidators' statement of receipts and payments to 27 February 2022 (13 pages)
4 May 2021Liquidators' statement of receipts and payments to 27 February 2021 (11 pages)
17 March 2020Registered 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 2020Declaration of solvency (5 pages)
14 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
(1 page)
14 March 2020Appointment of a voluntary liquidator (3 pages)
4 February 2020Satisfaction of charge 1 in full (1 page)
20 September 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 March 2019All of the property or undertaking has been released from charge 1 (1 page)
21 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Nicholas James Davenport as a director on 12 April 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 August 2016Termination of appointment of Viran Dattani as a director on 29 January 2016 (1 page)
24 August 2016Termination of appointment of Viran Dattani as a director on 29 January 2016 (1 page)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Appointment of Viran Dattani as a director on 21 April 2015 (3 pages)
1 May 2015Appointment of Viran Dattani as a director on 21 April 2015 (3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
25 April 2014Appointment of Nicholas James Davenport as a director (3 pages)
25 April 2014Appointment of Nicholas James Davenport as a director (3 pages)
13 February 2014Secretary's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (1 page)
13 February 2014Secretary's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (1 page)
13 February 2014Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Nicholas James Hopkinson on 22 January 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
29 April 2013Director's details changed for Jonathan Allan Caplan on 4 April 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Director's details changed for Jonathan Allan Caplan on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Jonathan Allan Caplan on 15 May 2012 (2 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
18 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
17 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
17 June 2009Director's change of particulars / jonathan caplan / 16/06/2009 (1 page)
29 May 2009Return made up to 15/04/09; full list of members (4 pages)
29 May 2009Return made up to 15/04/09; full list of members (4 pages)
1 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 March 2009Director's change of particulars / jonathan caplan / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / jonathan caplan / 25/03/2009 (1 page)
10 November 2008Director and secretary's change of particulars / nicholas hopkinson / 07/11/2008 (1 page)
10 November 2008Director's change of particulars / jonathan caplan / 05/11/2008 (1 page)
10 November 2008Director and secretary's change of particulars / nicholas hopkinson / 07/11/2008 (1 page)
10 November 2008Director's change of particulars / jonathan caplan / 05/11/2008 (1 page)
16 June 2008Appointment terminated director craig mclean (1 page)
16 June 2008Appointment terminated director craig mclean (1 page)
15 April 2008Incorporation (21 pages)
15 April 2008Incorporation (21 pages)