Company NameSupreme Salads Limited
DirectorsBart Thomas Conway and Stephen John Darby
Company StatusActive
Company Number07142100
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months 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 Bart Thomas Conway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Grosvenor Drive
Loughton
Essex
IG10 2LB
Director NameMr Stephen John Darby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bakers Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5JF
Secretary NameMr Bart Thomas Conway
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address135 Grosvenor Drive
Loughton
Essex
IG10 2LB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 74982632
Telephone regionLondon

Location

Registered AddressD26-27 New Covent Garden Fruit & Vegetable Market
New Covent Garden Market
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

50 at £1Bart Thomas Conway
50.00%
Ordinary
50 at £1Stephen John Darby
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,520
Cash£120
Current Liabilities£315,135

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

6 January 2011Delivered on: 8 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 March 2010Delivered on: 16 March 2010
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £13,512.50 due or to become due from the company to the chargee.
Particulars: £13,512.50.
Outstanding

Filing History

1 March 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
16 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 November 2022Registered office address changed from Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to D26-27 New Covent Garden Fruit & Vegetable Market New Covent Garden Market London SW8 5LL on 22 November 2022 (1 page)
26 July 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
12 February 2019Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 12 February 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 July 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 July 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 102
(6 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 102
(6 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of loan 27/11/2015
(2 pages)
17 December 2015Resolutions
  • RES13 ‐ Capitalisation of loan 27/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 102
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 102
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Appointment of Mr Stephen John Darby as a director (2 pages)
10 February 2010Appointment of Mr Stephen John Darby as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
5 February 2010Appointment of Mr Bart Thomas Conway as a secretary (1 page)
5 February 2010Appointment of Mr Bart Thomas Conway as a director (2 pages)
5 February 2010Appointment of Mr Bart Thomas Conway as a secretary (1 page)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
5 February 2010Appointment of Mr Bart Thomas Conway as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
1 February 2010Termination of appointment of Michael Clifford as a director (1 page)
1 February 2010Incorporation (22 pages)
1 February 2010Termination of appointment of Michael Clifford as a director (1 page)
1 February 2010Incorporation (22 pages)