Company NameEmbassy Fruits UK Ltd
DirectorManuel Estevez Ruiz
Company StatusActive
Company Number10399641
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Manuel Estevez Ruiz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA
Director NameMr Paul Charles Broughton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tamer Road
Sleaford
NG34 7SG
Director NameMr Angel Jose Diaz Gimenez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15 Tamer Road
Sleaford
NG34 7SG
Director NameMr Antonio Daniel Mata Hernandez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15 Tamer Road
Sleaford
NG34 7SG
Director NameMr Alberto Nieva Toran
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Jermyn Street
Sleaford
NG34 7RU

Location

Registered AddressOffice Gold, Building 3
Chiswick Park, 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 29 September 2022 (6 pages)
22 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
22 August 2022Director's details changed for Mr Manuel Estevez Ruiz on 22 August 2022 (2 pages)
22 August 2022Change of details for Mr Manuel Estevez Ruiz as a person with significant control on 22 August 2022 (2 pages)
18 August 2022Registered office address changed from PO Box W45YA Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA England to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W45YA on 18 August 2022 (1 page)
17 August 2022Registered office address changed from 275 High Road Leyton London E10 5QN England to PO Box W45YA Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA on 17 August 2022 (1 page)
13 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 January 2022Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
23 July 2020Director's details changed for Mr Manuel Estevez Ruiz on 23 July 2020 (2 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 July 2020Change of details for Mr Manuel Estevez Ruiz as a person with significant control on 16 June 2018 (2 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 February 2020Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2020Registered office address changed from Northgate House Northgate Sleaford NG34 7BZ England to 275 High Road Leyton London E10 5QN on 12 February 2020 (2 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
15 January 2018Cessation of Paul Charles Broughton as a person with significant control on 5 December 2016 (1 page)
15 January 2018Cessation of Alberto Nieva Toran as a person with significant control on 5 March 2017 (1 page)
15 January 2018Cessation of Angel Jose Diaz Gimenez as a person with significant control on 5 December 2016 (1 page)
15 January 2018Cessation of Antonio Daniel Mata Hernandez as a person with significant control on 5 April 2017 (1 page)
15 January 2018Confirmation statement made on 27 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Termination of appointment of Alberto Nieva Toran as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Alberto Nieva Toran as a director on 5 April 2017 (1 page)
7 December 2016Director's details changed for Mr Manuel Estevez Ruiz on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Alberto Nieva Toran on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Manuel Estevez Ruiz on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Alberto Nieva Toran on 7 December 2016 (2 pages)
6 December 2016Termination of appointment of Paul Charles Broughton as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Angel Jose Diaz Gimenez as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Paul Charles Broughton as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Angel Jose Diaz Gimenez as a director on 5 December 2016 (1 page)
29 November 2016Termination of appointment of Antonio Daniel Mata Hernandez as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Antonio Daniel Mata Hernandez as a director on 29 November 2016 (1 page)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 200
(38 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 200
(38 pages)