London
SE16 4ET
Director Name | Mr John Bernard Stapleton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2016) |
Role | Non-Exec Director |
Country of Residence | Germany |
Correspondence Address | Shepherds Building Rockley Road London W14 0DA |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Website | thefreshpastacompany.co.uk |
---|---|
Telephone | 0845 6037746 |
Telephone region | Unknown |
Registered Address | Apollo Business Park Arch 13 London SE16 4ET |
---|
Year | 2013 |
---|---|
Net Worth | -£245,326 |
Cash | £4,978 |
Current Liabilities | £703,763 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
12 August 2022 | Delivered on: 12 August 2022 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 July 2010 | Delivered on: 4 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2010 | Delivered on: 21 May 2010 Satisfied on: 11 August 2011 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as tfpc limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
2 March 2023 | Satisfaction of charge 072244790004 in full (1 page) |
23 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
12 August 2022 | Registration of charge 072244790005, created on 12 August 2022 (29 pages) |
4 August 2022 | Satisfaction of charge 2 in full (1 page) |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (3 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 February 2021 | Director's details changed for Mr Mark Patrick Garcia Oliver on 23 February 2021 (2 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Apollo Business Park Arch 13, Lucey Way London SE16 4ET England to Apollo Business Park Arch 13 London SE16 4ET on 21 February 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 January 2020 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to Apollo Business Park Arch 13, Lucey Way London SE16 4ET on 3 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Mark Patrick Garcia Oliver on 1 January 2019 (2 pages) |
29 January 2019 | Satisfaction of charge 3 in full (1 page) |
9 January 2019 | Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR England to 12 Hammersmith Grove London W6 7AP on 9 January 2019 (1 page) |
20 November 2018 | Registration of charge 072244790004, created on 16 November 2018 (22 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Director's details changed for Mr Mark Patrick Garcia Oliver on 5 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Parkshot House 5 Kew Road Richmond London TW9 2PR on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Parkshot House 5 Kew Road Richmond London TW9 2PR on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mr Mark Patrick Garcia Oliver on 5 January 2017 (2 pages) |
15 December 2016 | Termination of appointment of John Bernard Stapleton as a director on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of John Bernard Stapleton as a director on 15 December 2016 (1 page) |
31 August 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 April 2016 | Director's details changed for Mr Mark Patrick Garcia Oliver on 16 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Mark Patrick Garcia Oliver on 16 April 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
10 December 2015 | Appointment of Mr John Bernard Stapleton as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Bernard Stapleton as a director on 1 December 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 March 2014 | Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Registered office address changed from Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS United Kingdom on 26 September 2011 (1 page) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Mark Patrick Garcia Oliver on 14 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Mark Patrick Garcia Oliver on 14 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Company name changed tfpc LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed tfpc LIMITED\certificate issued on 21/05/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Change of name notice (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
23 April 2010 | Director's details changed for Mr Patrick Oliver on 15 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Patrick Oliver on 15 April 2010 (2 pages) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|