New Covent Garden Market
Wandsworth
London
SW8 5EQ
Director Name | Mr Grant Arthur Stanton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(same day as company formation) |
Role | Fruit Supplier |
Country of Residence | England |
Correspondence Address | Unit 434 Distribution Block B New Covent Garden Market Wandsworth London SW8 5EQ |
Website | www.barfruitsupplies.co.uk |
---|
Registered Address | Unit 434 Distribution Block B New Covent Garden Market Wandsworth London SW8 5EQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Grant Stanton 50.00% Ordinary |
---|---|
1 at £1 | Jane Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,924 |
Cash | £21,150 |
Current Liabilities | £74,136 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
30 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
31 March 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
5 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 November 2021 | Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 29 March 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 January 2021 | Change of details for Mr Grant Arthur Stanton as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Grant Arthur Stanton on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Ms Jane Barnett as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Jane Barnett on 12 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from Unit a2 Fruit & Vegetable Market New Covent Garden London SW8 5EE United Kingdom to Unit 434 Distribution Block B New Covent Garden Market Wandsworth London SW8 5EQ on 12 January 2021 (1 page) |
3 June 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
15 November 2018 | Director's details changed for Mr Grant Arthur Stanton on 14 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH England to Unit a2 Fruit & Vegetable Market New Covent Garden London SW8 5EE on 14 November 2018 (1 page) |
14 November 2018 | Change of details for Ms Jane Barnett as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Ms Jane Barnett on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Grant Arthur Stanton on 14 November 2016 (2 pages) |
14 November 2018 | Change of details for Mr Grant Arthur Stanton as a person with significant control on 14 November 2018 (2 pages) |
20 April 2018 | Notification of Grant Arthur Stanton as a person with significant control on 1 March 2018 (2 pages) |
20 April 2018 | Notification of Jane Barnett as a person with significant control on 1 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Registered office address changed from Unit 3 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Ms Jane Barnett on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Grant Arthur Stanton on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Grant Arthur Stanton on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Ms Jane Barnett on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 3 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH on 6 June 2016 (1 page) |
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
24 October 2013 | Registered office address changed from Unit 27 Sleaford Industrial Estate Sleaford Road London SW8 5AB England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Unit 27 Sleaford Industrial Estate Sleaford Road London SW8 5AB England on 24 October 2013 (1 page) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|