Company NamePimlico Fresh Limited
DirectorEdwin Celestine Ignatius McGinn
Company StatusActive
Company Number07032900
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Edwin Celestine Ignatius McGinn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 S Block Peabody Avenue
London
SW1V 4AX
Director NameMs Jacqueline Maree Clarke
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Chapter Street
London
SW1P 4NY
Director NameMr Farhad Tanavar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 87 Wilton Road
London
SW1V 1DN

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£9,332
Cash£12,116
Current Liabilities£32,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
10 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 May 2020Appointment of Mr Farhad Tanavar as a director on 6 May 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 15 July 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
16 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
16 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
29 September 2009Incorporation (31 pages)
29 September 2009Incorporation (31 pages)