Harefield
UB9 6DZ
Secretary Name | Mr Nilesh Ravel |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ashburton Ave Roydon Surrey CR0 7JE |
Website | gofruity.co.uk |
---|
Registered Address | 106 Princes Avenue Kingsbury London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Harinder Singh Kapoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,756 |
Current Liabilities | £48,756 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
27 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of Harinder Singh Kapoor as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Harinder Singh Kapoor as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
27 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 December 2014 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue Kingsbury London NW9 9JD on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue Kingsbury London NW9 9JD on 30 December 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 July 2014 | Termination of appointment of Nilesh Ravel as a secretary on 31 August 2013 (1 page) |
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Termination of appointment of Nilesh Ravel as a secretary on 31 August 2013 (1 page) |
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
10 January 2014 | Registered office address changed from 10 Ashburton Ave Croydon CR0 7JE United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 10 Ashburton Ave Croydon CR0 7JE United Kingdom on 10 January 2014 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 July 2008 | Ad 07/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
9 July 2008 | Director's change of particulars / harinder singh / 07/07/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
9 July 2008 | Director's change of particulars / harinder singh / 07/07/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
9 July 2008 | Ad 07/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
3 July 2008 | Incorporation (14 pages) |
3 July 2008 | Incorporation (14 pages) |