Company NameExotic Fruits Limited
DirectorJanak Rasiklal Damani
Company StatusActive
Company Number10266783
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Janak Rasiklal Damani
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Uxbridge Road
Hatch End
Pinner
HA5 4JN
Director NameMr Mazin Abdulrahman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Christophers Drive
Hayes
UB3 3EU
Secretary NameMr Mazin Abdulrahman
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address39 St Christophers Drive
Hayes
UB3 3EU
Director NameMrs Angela Janak Damani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fishermans Way
Bourne End
SL8 5LX

Location

Registered Address347 Uxbridge Road
Hatch End
Pinner
HA5 4JN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 March 2018Registered office address changed from 28a Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9ES United Kingdom to 7 Fishermans Way Bourne End SL8 5LX on 10 March 2018 (1 page)
5 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 December 2017Registered office address changed from 39 st Christophers Drive Hayes UB3 3EU United Kingdom to 28a Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9ES on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 39 st Christophers Drive Hayes UB3 3EU United Kingdom to 28a Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9ES on 12 December 2017 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 10
(24 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 10
(24 pages)