Company NameRoot 7 Produce Limited
DirectorFakhruddin Paisawala
Company StatusActive
Company Number10503391
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 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

Directors

Director NameMr Fakhruddin Paisawala
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Ncf5 Western International Market
Hayes Road
Southall
UB2 5XJ
Director NameMs Fatema Poonawala
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hall Road Chadwell Heath
Romford
RM6 4LJ

Location

Registered AddressUnit Ncf5 Western International Market
Hayes Road
Southall
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 October 2023Second filing of Confirmation Statement dated 15 September 2023 (3 pages)
27 September 2023Confirmation statement made on 15 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2023
(6 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
15 September 2022Cessation of Fatema Poonawala as a person with significant control on 1 September 2022 (1 page)
15 September 2022Notification of Fresh4U Produce Ltd as a person with significant control on 1 September 2022 (2 pages)
15 September 2022Registered office address changed from Unit P65 Western International Market Hayes Road Southall UB2 5XJ United Kingdom to Unit Ncf5 Western International Market Hayes Road Southall UB2 5XJ on 15 September 2022 (1 page)
15 September 2022Appointment of Mr Fakhruddin Paisawala as a director on 1 September 2022 (2 pages)
15 September 2022Termination of appointment of Fatema Poonawala as a director on 1 September 2022 (1 page)
15 September 2022Notification of Fresh4U Produce Ltd as a person with significant control on 1 September 2022 (2 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
15 September 2022Cessation of Fresh4U Produce Ltd as a person with significant control on 1 September 2022 (1 page)
5 January 2022Confirmation statement made on 29 November 2021 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 May 2020Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to Unit P65 Western International Market Hayes Road Southall UB25XJ on 12 May 2020 (1 page)
16 January 2020Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to Office 3.05 1 King Street London EC2V 8AU on 16 January 2020 (1 page)
13 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
29 November 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 20,000
(3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 100
(24 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 100
(24 pages)