Company NameFlavoil Ltd
DirectorsRoman Perederiy and Roman Kharchenko
Company StatusActive - Proposal to Strike off
Company Number07602718
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Roman Perederiy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 June 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chalford Walk
Woodford Green
Essex
IG8 8PH
Director NameMr Roman Kharchenko
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 June 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Tudor House 90 Kings Road
Richmond
TW10 6EE
Director NameMr Roman Kharchenko
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9-11 Poplar High Street
London
E14 0DJ
Director NameMr Roman Perederiy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityUkrainian
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address52 Cedar Close
Buchurst Hill
Essex
IG9 6EJ
Director NameMiss Iryna Vyalkova
Date of BirthAugust 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed15 July 2011(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Apartment
The Great Hall 96 Battersea Park Road
London
SW11 4LP

Location

Registered Address15 Worple Way
Richmond
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Roman Kharchenko
50.00%
Ordinary
500 at £1Roman Perederiy
50.00%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£210

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

30 January 2020Delivered on: 4 February 2020
Persons entitled: Ark Trade LLP

Classification: A registered charge
Particulars: Trade mark name: flavoil class: 29. ip type: trade mark (figurative). Trade mark registration number: UK00002605625. (29/12/2011) and 258642 (10/05/2019). trade mark registration owner: flavoil LTD. 207 regent street, london, W1B 3HH, united kingdom. Trade mark name: vegetable cooking oil. Ip type: patent. Trade mark registration number: 123280, 123381, 123383, 123293 and 126368 (26/02/2018). trade mark registration owner: flavoil LTD. 207 regent street, london, W1B 3HH, united kingdom.
Outstanding
27 September 2018Delivered on: 28 September 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

17 November 2020Accounts for a small company made up to 30 April 2020 (11 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2020Memorandum and Articles of Association (21 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 February 2020Registration of charge 076027180002, created on 30 January 2020 (24 pages)
16 December 2019Satisfaction of charge 076027180001 in full (4 pages)
15 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Registration of charge 076027180001, created on 27 September 2018 (11 pages)
25 July 2018Micro company accounts made up to 30 April 2018 (7 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Register(s) moved to registered inspection location 15 Worple Way Richmond Surrey TW10 6DG (1 page)
13 December 2017Register inspection address has been changed from Office 4, 2nd Floor 44 Broadway London E15 1XH England to 15 Worple Way Richmond Surrey TW10 6DG (1 page)
13 December 2017Register(s) moved to registered inspection location 15 Worple Way Richmond Surrey TW10 6DG (1 page)
13 December 2017Register inspection address has been changed from Office 4, 2nd Floor 44 Broadway London E15 1XH England to 15 Worple Way Richmond Surrey TW10 6DG (1 page)
25 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
10 May 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Register inspection address has been changed to Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page)
13 August 2015Register(s) moved to registered inspection location Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page)
13 August 2015Register inspection address has been changed to Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page)
13 August 2015Register(s) moved to registered inspection location Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page)
12 August 2015Director's details changed for Mr Roman Kharchenko on 30 June 2015 (2 pages)
12 August 2015Director's details changed for Mr Roman Kharchenko on 30 June 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
14 June 2013Appointment of Mr Roman Perederiy as a director (2 pages)
14 June 2013Termination of appointment of Iryna Vyalkova as a director (1 page)
14 June 2013Appointment of Mr Roman Perederiy as a director (2 pages)
14 June 2013Appointment of Mr Roman Kharchenko as a director (2 pages)
14 June 2013Appointment of Mr Roman Kharchenko as a director (2 pages)
14 June 2013Termination of appointment of Iryna Vyalkova as a director (1 page)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of Roman Perederiy as a director (1 page)
12 March 2012Termination of appointment of Roman Perederiy as a director (1 page)
13 December 2011Registered office address changed from Office 404 324/326 Regent Street London W1B 3HH England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Office 404 324/326 Regent Street London W1B 3HH England on 13 December 2011 (1 page)
20 October 2011Director's details changed for Mr Roman Perederii on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Roman Perederii on 20 October 2011 (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Miss Iryna Vyalkova as a director (2 pages)
18 July 2011Appointment of Miss Iryna Vyalkova as a director (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Roman Kharchenko as a director (1 page)
15 July 2011Termination of appointment of Roman Kharchenko as a director (1 page)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)