Fruit & Vegetable Market
London
SW8 5LL
Director Name | Miss Hamideh Ismail Harizi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 May 2011(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Covent Garden Market Authority D172 D173 London SW8 5NX |
Director Name | Mr Farhad Ismail Harizi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 04 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Covent Garden Market Authority D172 D173 London SW8 5NX |
Director Name | Mr Farhad Ismail Harizi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 04 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Covent Garden Market Authority D172 D173 London SW8 5NX |
Director Name | Miss Hamideh Ismail Harizi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 04 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D172-D174 New Covent Garden Market Fruit & Vegetable Market London SW8 5LL |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Website | gourmethouse.net |
---|
Registered Address | Unit 136 West Block New Covent Garden Market London SW8 5EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Ali Esmaeil Mahmoudi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,693 |
Cash | £9,410 |
Current Liabilities | £419,660 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 January 2012 | Delivered on: 21 January 2012 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,237.30 together with any other sums and any interest see image for full details. Outstanding |
---|---|
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Covenant Garden Market Authority Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,675.36 see image for full details. Outstanding |
5 December 2011 | Delivered on: 6 December 2011 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,675.36 see image for full details. Outstanding |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
19 November 2019 | Director's details changed for Mr Ali Mahmoudi on 18 November 2019 (2 pages) |
19 November 2019 | Change of details for Mr Ali Mahmoudi as a person with significant control on 18 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 March 2014 | Termination of appointment of Hamideh Harizi as a director (1 page) |
19 March 2014 | Termination of appointment of Hamideh Harizi as a director (1 page) |
18 March 2014 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages) |
11 October 2013 | Director's details changed for Miss Hamideh Ismail Harizi on 10 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Miss Hamideh Ismail Harizi on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 10 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED on 16 July 2012 (1 page) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
1 October 2011 | Termination of appointment of Hamideh Harizi as a director (1 page) |
1 October 2011 | Termination of appointment of Hamideh Harizi as a director (1 page) |
30 September 2011 | Termination of appointment of Farhad Harizi as a director (1 page) |
30 September 2011 | Termination of appointment of Farhad Harizi as a director (1 page) |
30 September 2011 | Termination of appointment of Farhad Harizi as a director (1 page) |
30 September 2011 | Termination of appointment of Farhad Harizi as a director (1 page) |
15 June 2011 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 25 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Ali Esmaeil Mahmoudi on 25 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Miss Hamideh Ismail Harizi on 25 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Farhad Ismail Harizi on 25 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Miss Hamideh Ismail Harizi on 25 May 2011 (2 pages) |
10 June 2011 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
10 June 2011 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
10 June 2011 | Director's details changed for Mr Farhad Ismail Harizi on 25 May 2011 (2 pages) |
2 June 2011 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages) |
18 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page) |
4 May 2011 | Appointment of Mr Farhad Ismail Harizi as a director (2 pages) |
4 May 2011 | Appointment of Miss Hamideh Ismail Harizi as a director (2 pages) |
4 May 2011 | Appointment of Mr Farhad Ismail Harizi as a director (2 pages) |
4 May 2011 | Appointment of Mr Farhad Ismail Harizi as a director (2 pages) |
4 May 2011 | Appointment of Miss Hamideh Ismail Harizi as a director (2 pages) |
4 May 2011 | Appointment of Mr Farhad Ismail Harizi as a director (2 pages) |
3 May 2011 | Appointment of Miss Hamideh Ismail Harizi as a director (2 pages) |
3 May 2011 | Appointment of Miss Hamideh Ismail Harizi as a director (2 pages) |
24 September 2010 | Incorporation (23 pages) |
24 September 2010 | Incorporation (23 pages) |