Company NameFPI Limited
Company StatusActive
Company Number04059179
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashton Road
Falcon Business Centre
Romford
RM3 8UR
Director NameMr Darren Andrew Epstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Waterside
Shenley Hill
Radlett
WD7 7DY
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed23 July 2023(22 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address212a Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameMr Richard James Boxall
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RL
Scotland
Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameRobert Anthony Smart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jerbourg Close
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3LR
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Falcon Business Centre Ashton Road
Romford
RM3 8UR
Secretary NameMs Rebecca Jarman
StatusResigned
Appointed05 January 2017(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2022)
RoleCompany Director
Correspondence Address2 Windmill View
Tiptree
Colchester
CO5 0PL
Director NameSquare Dance Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressUnit E The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websitefpifruitsrus.co.uk

Location

Registered Address212a Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

50k at £0.01Jonni Levas
4.55%
Ordinary
45k at £0.01Christopher John Peter Moir
4.09%
Ordinary
30k at £0.01Darren Epstein
2.73%
Ordinary
30k at £0.01John Mcmahon
2.73%
Ordinary
130k at £0.01James Russell Hamilton
11.83%
Ordinary
127.2k at £0.01Robert Anthony Smart
11.57%
Ordinary
120k at £0.01Kenneth Penman
10.92%
Ordinary
112.5k at £0.01Andrew David Oddie
10.23%
Ordinary
112.5k at £0.01Mr Richard James Boxall
10.23%
Ordinary
110k at £0.01Colin Campbell
10.01%
Ordinary
110k at £0.01Janet Holt & Graham Holt
10.01%
Ordinary
110k at £0.01Michael Lake
10.01%
Ordinary
12k at £0.01Kalvinder Padda
1.09%
Ordinary

Financials

Year2014
Turnover£16,520,703
Gross Profit£4,968,043
Net Worth£2,822,799
Cash£69,219
Current Liabilities£5,314,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

30 December 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
8 November 2023Registered 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 2023Statement of capital following an allotment of shares on 14 September 2023
  • GBP 13,706.88
(3 pages)
24 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
2 August 2023Appointment of Mr Andrew Michael Lawrence Staff as a director on 23 July 2023 (2 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
8 November 2022Termination of appointment of Rebecca Jarman as a secretary on 7 November 2022 (1 page)
13 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
2 September 2022Cancellation of shares. Statement of capital on 27 May 2022
  • GBP 13,034.09
(4 pages)
31 August 2022Second filing of Confirmation Statement dated 29 September 2022 (4 pages)
29 August 2022Confirmation statement made on 18 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 31/08/22
(4 pages)
13 June 2022Resolutions
  • RES13 ‐ Buy back agreeent 26/05/2022
(1 page)
27 May 2022Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page)
1 April 2022Group of companies' accounts made up to 31 March 2021 (34 pages)
9 March 2022Registered 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 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 December 2021Cancellation of shares. Statement of capital on 25 August 2018
  • GBP 9,892.14
(6 pages)
21 December 2021Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 9,442.14
(6 pages)
20 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
26 June 2021Termination of appointment of James Russell Hamilton as a director on 22 June 2021 (1 page)
26 June 2021Termination of appointment of Colin Campbell as a director on 22 June 2021 (1 page)
15 April 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
8 September 2020Confirmation statement made on 21 August 2020 with updates (6 pages)
8 September 202021/08/20 Statement of Capital gbp 13034.09 (6 pages)
14 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 13,687.4
(3 pages)
6 May 2020Appointment of Mr Darren Andrew Epstein as a director on 1 May 2020 (2 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
14 November 2019Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages)
14 November 2019Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
10 January 2017Registered 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 2017Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Registered 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 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,992.14
(9 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,992.14
(9 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,992.14
(9 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,992.14
(9 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,992.14
(9 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,992.14
(9 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
25 August 2011Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 25 August 2011 (1 page)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
25 August 2011Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 25 August 2011 (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Full accounts made up to 31 March 2010 (19 pages)
11 April 2011Full accounts made up to 31 March 2010 (19 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (18 pages)
28 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (18 pages)
21 July 2010Full accounts made up to 31 March 2009 (18 pages)
21 July 2010Full accounts made up to 31 March 2009 (18 pages)
8 June 2010Full accounts made up to 31 March 2008 (12 pages)
8 June 2010Full accounts made up to 31 March 2008 (12 pages)
30 September 2009Return made up to 24/08/09; full list of members (8 pages)
30 September 2009Return made up to 24/08/09; full list of members (8 pages)
12 June 2009Ad 21/05/09\gbp si [email protected]=120\gbp ic 10872/10992\ (3 pages)
12 June 2009Ad 21/05/09\gbp si [email protected]=120\gbp ic 10872/10992\ (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Full accounts made up to 31 March 2007 (12 pages)
21 November 2008Full accounts made up to 31 March 2007 (12 pages)
13 November 2008Return made up to 24/08/08; no change of members (8 pages)
13 November 2008Return made up to 24/08/08; no change of members (8 pages)
31 March 2008Return made up to 24/08/07; full list of members (10 pages)
31 March 2008Return made up to 24/08/07; full list of members (10 pages)
10 May 2007Full accounts made up to 31 March 2006 (10 pages)
10 May 2007Full accounts made up to 31 March 2006 (10 pages)
12 December 2006Return made up to 24/08/06; full list of members (12 pages)
12 December 2006Return made up to 24/08/06; full list of members (12 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
10 March 2006Full accounts made up to 31 March 2005 (10 pages)
10 March 2006Full accounts made up to 31 March 2005 (10 pages)
3 October 2005Return made up to 24/08/05; full list of members (13 pages)
3 October 2005Return made up to 24/08/05; full list of members (13 pages)
7 July 2005Return made up to 24/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 July 2005Return made up to 24/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2005Full accounts made up to 31 March 2004 (9 pages)
22 April 2005Full accounts made up to 31 March 2004 (9 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 April 2004Ad 26/03/04--------- £ si [email protected]=2872 £ ic 7700/10572 (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Ad 26/03/04--------- £ si [email protected]=2872 £ ic 7700/10572 (2 pages)
17 April 2004New director appointed (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 November 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
17 November 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
25 October 2003Return made up to 24/08/03; full list of members (10 pages)
25 October 2003Return made up to 24/08/03; full list of members (10 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 December 2001Ad 19/01/01--------- £ si [email protected] (3 pages)
10 December 2001Ad 19/01/01--------- £ si [email protected] (3 pages)
24 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
24 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
23 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
23 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 August 2000Incorporation (20 pages)
24 August 2000Incorporation (20 pages)