Bow
London
E3 3BZ
Director Name | Mr Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashton Road Falcon Business Centre Romford RM3 8UR |
Director Name | Mr Darren Andrew Epstein |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Waterside Shenley Hill Radlett WD7 7DY |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 July 2023(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 212a Jubilee House The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Kirkintilloch Road Kirkintilloch Glasgow G66 4RL Scotland |
Director Name | Mr Richard James Boxall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Robert Anthony Smart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jerbourg Close Seabridge Newcastle Under Lyme Staffordshire ST5 3LR |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Falcon Business Centre Ashton Road Romford RM3 8UR |
Secretary Name | Ms Rebecca Jarman |
---|---|
Status | Resigned |
Appointed | 05 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 2022) |
Role | Company Director |
Correspondence Address | 2 Windmill View Tiptree Colchester CO5 0PL |
Director Name | Square Dance Limited (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Unit E The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Website | fpifruitsrus.co.uk |
---|
Registered Address | 212a Jubilee House The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
50k at £0.01 | Jonni Levas 4.55% Ordinary |
---|---|
45k at £0.01 | Christopher John Peter Moir 4.09% Ordinary |
30k at £0.01 | Darren Epstein 2.73% Ordinary |
30k at £0.01 | John Mcmahon 2.73% Ordinary |
130k at £0.01 | James Russell Hamilton 11.83% Ordinary |
127.2k at £0.01 | Robert Anthony Smart 11.57% Ordinary |
120k at £0.01 | Kenneth Penman 10.92% Ordinary |
112.5k at £0.01 | Andrew David Oddie 10.23% Ordinary |
112.5k at £0.01 | Mr Richard James Boxall 10.23% Ordinary |
110k at £0.01 | Colin Campbell 10.01% Ordinary |
110k at £0.01 | Janet Holt & Graham Holt 10.01% Ordinary |
110k at £0.01 | Michael Lake 10.01% Ordinary |
12k at £0.01 | Kalvinder Padda 1.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,520,703 |
Gross Profit | £4,968,043 |
Net Worth | £2,822,799 |
Cash | £69,219 |
Current Liabilities | £5,314,971 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
30 December 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
8 November 2023 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023 (1 page) |
28 September 2023 | Statement of capital following an allotment of shares on 14 September 2023
|
24 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
2 August 2023 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 23 July 2023 (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
8 November 2022 | Termination of appointment of Rebecca Jarman as a secretary on 7 November 2022 (1 page) |
13 September 2022 | Purchase of own shares.
|
2 September 2022 | Cancellation of shares. Statement of capital on 27 May 2022
|
31 August 2022 | Second filing of Confirmation Statement dated 29 September 2022 (4 pages) |
29 August 2022 | Confirmation statement made on 18 August 2022 with no updates
|
13 June 2022 | Resolutions
|
27 May 2022 | Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page) |
1 April 2022 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
9 March 2022 | Registered office address changed from 18a Falcon Business Centre Ashton Road Romford RM3 8UR England to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 March 2022 (1 page) |
21 December 2021 | Purchase of own shares.
|
21 December 2021 | Cancellation of shares. Statement of capital on 25 August 2018
|
21 December 2021 | Cancellation of shares. Statement of capital on 4 July 2019
|
20 December 2021 | Purchase of own shares.
|
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
26 June 2021 | Termination of appointment of James Russell Hamilton as a director on 22 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Colin Campbell as a director on 22 June 2021 (1 page) |
15 April 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
8 September 2020 | Confirmation statement made on 21 August 2020 with updates (6 pages) |
8 September 2020 | 21/08/20 Statement of Capital gbp 13034.09 (6 pages) |
14 May 2020 | Resolutions
|
11 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
6 May 2020 | Appointment of Mr Darren Andrew Epstein as a director on 1 May 2020 (2 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
14 November 2019 | Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM13 8EN to 18a Falcon Business Centre Ashton Road Romford RM3 8UR on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM13 8EN to 18a Falcon Business Centre Ashton Road Romford RM3 8UR on 10 January 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 February 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
9 February 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
6 February 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 25 August 2011 (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Full accounts made up to 31 March 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 March 2010 (19 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (18 pages) |
28 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (18 pages) |
21 July 2010 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 March 2008 (12 pages) |
8 June 2010 | Full accounts made up to 31 March 2008 (12 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (8 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (8 pages) |
12 June 2009 | Ad 21/05/09\gbp si [email protected]=120\gbp ic 10872/10992\ (3 pages) |
12 June 2009 | Ad 21/05/09\gbp si [email protected]=120\gbp ic 10872/10992\ (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 November 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
13 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
31 March 2008 | Return made up to 24/08/07; full list of members (10 pages) |
31 March 2008 | Return made up to 24/08/07; full list of members (10 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (10 pages) |
12 December 2006 | Return made up to 24/08/06; full list of members (12 pages) |
12 December 2006 | Return made up to 24/08/06; full list of members (12 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
10 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 October 2005 | Return made up to 24/08/05; full list of members (13 pages) |
3 October 2005 | Return made up to 24/08/05; full list of members (13 pages) |
7 July 2005 | Return made up to 24/08/04; full list of members; amend
|
7 July 2005 | Return made up to 24/08/04; full list of members; amend
|
22 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members
|
13 September 2004 | Return made up to 24/08/04; full list of members
|
17 April 2004 | Ad 26/03/04--------- £ si [email protected]=2872 £ ic 7700/10572 (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Ad 26/03/04--------- £ si [email protected]=2872 £ ic 7700/10572 (2 pages) |
17 April 2004 | New director appointed (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 November 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
17 November 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
25 October 2003 | Return made up to 24/08/03; full list of members (10 pages) |
25 October 2003 | Return made up to 24/08/03; full list of members (10 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 November 2002 | Return made up to 24/08/02; full list of members
|
13 November 2002 | Return made up to 24/08/02; full list of members
|
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 December 2001 | Ad 19/01/01--------- £ si [email protected] (3 pages) |
10 December 2001 | Ad 19/01/01--------- £ si [email protected] (3 pages) |
24 September 2001 | Return made up to 24/08/01; full list of members
|
24 September 2001 | Return made up to 24/08/01; full list of members
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
21 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
24 August 2000 | Incorporation (20 pages) |
24 August 2000 | Incorporation (20 pages) |