Grays
RM20 3ED
Director Name | Mr Hussein Daher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 30 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investor Director |
Country of Residence | United States |
Correspondence Address | Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED |
Director Name | Mr Bilal Mekkaoui |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED |
Director Name | Mr Ian James Marsh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED |
Director Name | Mr Joe Ghaleb Daher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 30 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investor Director |
Country of Residence | United States |
Correspondence Address | Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED |
Director Name | Mr David Ronald Franklin Holliday |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH |
Director Name | Mr Oliver Michael Slipper |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 307, Clerkenwell Workshops 31 Clerkenwell Clo Farringdon London EC1R 0AT |
Website | www.naturalblender.com |
---|---|
Telephone | 020 33089790 |
Telephone region | London |
Registered Address | Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
28 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
22 October 2020 | Cancellation of shares. Statement of capital on 9 September 2020
|
22 October 2020 | Purchase of own shares. (3 pages) |
5 October 2020 | Director's details changed for Mr Hussein Daher on 30 September 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Charles Owen on 30 September 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Ian James Marsh on 30 September 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Bilal Mekkaoui on 30 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from Unit 307, Clerkenwell Workshops 31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 30 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 24 August 2020 with updates (7 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 17 September 2019
|
23 December 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 December 2019 | Resolutions
|
11 September 2019 | Director's details changed for Mr Ian James Marsh on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Bilal Mekkaoui on 11 September 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 24 August 2019 with updates (7 pages) |
11 September 2019 | Director's details changed for Mr Charles Owen on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Hussein Daher on 11 September 2019 (2 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
14 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
19 December 2018 | Termination of appointment of Oliver Michael Slipper as a director on 1 October 2018 (1 page) |
18 October 2018 | Resolutions
|
16 October 2018 | Registered office address changed from Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH United Kingdom to Unit 307, Clerkenwell Workshops 31 Clerkenwell Close Farringdon London EC1R 0AT on 16 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 24 August 2018 with updates (7 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
12 September 2017 | Confirmation statement made on 24 August 2017 with updates (7 pages) |
12 September 2017 | Confirmation statement made on 24 August 2017 with updates (7 pages) |
11 September 2017 | Director's details changed for Mr Bilal Mekkaoui on 17 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Ian Marsh on 17 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Ian Marsh on 17 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Hussein Daher on 17 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Bilal Mekkaoui on 17 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Hussein Daher on 17 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Charles Owen on 21 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Charles Owen on 21 August 2017 (2 pages) |
30 August 2017 | Director's details changed (2 pages) |
24 July 2017 | Appointment of Ian Marsh as a director on 30 May 2017 (3 pages) |
24 July 2017 | Appointment of Ian Marsh as a director on 30 May 2017 (3 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
6 July 2017 | Appointment of Mr Oliver Michael Slipper as a director on 30 May 2017 (3 pages) |
6 July 2017 | Appointment of Mr Bilal Mekkaoui as a director on 30 May 2017 (3 pages) |
6 July 2017 | Appointment of Mr Bilal Mekkaoui as a director on 30 May 2017 (3 pages) |
6 July 2017 | Appointment of Mr Oliver Michael Slipper as a director on 30 May 2017 (3 pages) |
6 July 2017 | Appointment of Hussein Daher as a director on 30 May 2017 (3 pages) |
6 July 2017 | Appointment of Hussein Daher as a director on 30 May 2017 (3 pages) |
5 July 2017 | Termination of appointment of David Ronald Franklin Holliday as a director on 30 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Ronald Franklin Holliday as a director on 30 May 2017 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
19 June 2017 | Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH on 19 June 2017 (1 page) |
23 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
4 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
4 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
25 February 2016 | Second filing of SH01 previously delivered to Companies House
|
25 February 2016 | Second filing of SH01 previously delivered to Companies House
|
3 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
28 January 2016 | Second filing of SH01 previously delivered to Companies House
|
28 January 2016 | Second filing of SH01 previously delivered to Companies House
|
19 January 2016 | Statement of capital following an allotment of shares on 19 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 19 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 19 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Second filing of SH01 previously delivered to Companies House
|
18 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
18 January 2016 | Second filing of SH01 previously delivered to Companies House
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 19 December 2015
|
11 January 2016 | Resolutions
|
11 January 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 19 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
11 January 2016 | Resolutions
|
4 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
27 October 2015 | Appointment of Mr Charles Owen as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Charles Owen as a director on 27 October 2015 (2 pages) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|