Company NameThe Fresh Pasta Company Limited
DirectorMark Patrick Garcia-Oliver
Company StatusActive
Company Number07224479
CategoryPrivate Limited Company
Incorporation Date15 April 2010(13 years, 11 months ago)
Previous NameTFPC Limited

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mark Patrick Garcia-Oliver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo Business Park Arch 13
London
SE16 4ET
Director NameMr John Bernard Stapleton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 December 2016)
RoleNon-Exec Director
Country of ResidenceGermany
Correspondence AddressShepherds Building Rockley Road
London
W14 0DA
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Contact

Websitethefreshpastacompany.co.uk
Telephone0845 6037746
Telephone regionUnknown

Location

Registered AddressApollo Business Park
Arch 13
London
SE16 4ET

Financials

Year2013
Net Worth-£245,326
Cash£4,978
Current Liabilities£703,763

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

12 August 2022Delivered 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 2018Delivered on: 20 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 May 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

23 March 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
2 March 2023Satisfaction of charge 072244790004 in full (1 page)
23 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 August 2022Registration of charge 072244790005, created on 12 August 2022 (29 pages)
4 August 2022Satisfaction of charge 2 in full (1 page)
11 March 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (3 pages)
13 April 2021Confirmation statement made on 11 April 2021 with updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 February 2021Director's details changed for Mr Mark Patrick Garcia Oliver on 23 February 2021 (2 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 February 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 January 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Mark Patrick Garcia Oliver on 1 January 2019 (2 pages)
29 January 2019Satisfaction of charge 3 in full (1 page)
9 January 2019Registered 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 2018Registration of charge 072244790004, created on 16 November 2018 (22 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
22 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Director's details changed for Mr Mark Patrick Garcia Oliver on 5 January 2017 (2 pages)
9 January 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Mark Patrick Garcia Oliver on 5 January 2017 (2 pages)
15 December 2016Termination of appointment of John Bernard Stapleton as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of John Bernard Stapleton as a director on 15 December 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 352.94
(5 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 352.94
(5 pages)
20 April 2016Director's details changed for Mr Mark Patrick Garcia Oliver on 16 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Mark Patrick Garcia Oliver on 16 April 2016 (2 pages)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
10 December 2015Appointment of Mr John Bernard Stapleton as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr John Bernard Stapleton as a director on 1 December 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 352.94
(4 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 352.94
(4 pages)
6 May 2015Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages)
6 May 2015Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages)
6 May 2015Appointment of Afp Services Limited as a secretary on 1 May 2015 (2 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 352.94
(4 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 352.94
(4 pages)
6 March 2014Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Shepherds Building Rockley Road London W14 0AH England on 6 March 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Registered 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 2011Registered 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Mark Patrick Garcia Oliver on 14 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Mark Patrick Garcia Oliver on 14 April 2011 (2 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Company name changed tfpc LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
21 May 2010Company name changed tfpc LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
30 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 352.94
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 352.94
(4 pages)
23 April 2010Director's details changed for Mr Patrick Oliver on 15 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Patrick Oliver on 15 April 2010 (2 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)