Ruislip
Middlesex
HA4 7BD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Michael James Stoneman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Website | fruitbatonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anabela Hardwick 50.00% Ordinary A |
---|---|
1 at £1 | Michael Stoneman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,939 |
Cash | £74,549 |
Current Liabilities | £60,176 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2023 (overdue) |
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2022 | Application to strike the company off the register (1 page) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 June 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
7 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
4 August 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
29 April 2021 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 29 April 2021 (1 page) |
29 April 2021 | Director's details changed for Anabela Lucia Lima Hardwick on 20 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
14 April 2021 | Cessation of Michael James Stoneman as a person with significant control on 1 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Michael James Stoneman as a director on 1 October 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Anabela Lucia Lima Hardwick on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Michael James Stoneman on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Anabela Lucia Lima Hardwick on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Michael James Stoneman on 6 April 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2016 (1 page) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Awabela Lucia Lima Hardwick on 13 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Awabela Lucia Lima Hardwick on 13 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 April 2010 | Appointment of Awabela Lucia Lima Hardwick as a director (3 pages) |
20 April 2010 | Appointment of Michael James Stoneman as a director (3 pages) |
20 April 2010 | Appointment of Awabela Lucia Lima Hardwick as a director (3 pages) |
20 April 2010 | Appointment of Michael James Stoneman as a director (3 pages) |
26 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 March 2010 | Incorporation (21 pages) |
26 March 2010 | Incorporation (21 pages) |
26 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |