Company Information for MIGRANT FRUIT LIMITED
THAMES HOUSE, THAMES ROAD, CRAYFORD, KENT, DA1 4QP,
|
Company Registration Number
01343257
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MIGRANT FRUIT LIMITED | |
Legal Registered Office | |
THAMES HOUSE THAMES ROAD CRAYFORD KENT DA1 4QP Other companies in DA1 | |
Company Number | 01343257 | |
---|---|---|
Company ID Number | 01343257 | |
Date formed | 1977-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 15:33:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER OAKLEY |
||
LEON AICHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA HEATH |
Company Secretary | ||
ANTHONY JAMES GODDEN |
Company Secretary | ||
QUENTIN OWEN MACPHERSON |
Company Secretary | ||
JENNIFER MARY MICHAELSON |
Company Secretary | ||
DUNCAN ROBERT FORBES |
Director | ||
ALBERTO GOLDBACHER |
Director | ||
WILLIAM ERNEST GRANT |
Director | ||
PAUL BRANDON MICHAELSON |
Director | ||
ROGER CARL BRANDON MICHAELSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRUIT LOGIC LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-14 | Active | |
LES DOMAINES UK LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
ROPAC LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
BERRIES DIRECT LIMITED | Director | 2011-11-14 | CURRENT | 2010-07-30 | Liquidation | |
NATURALAPP LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
GEDA FRESH UK LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
NEWSTAIRS LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
B & B PRODUCE GROUP TRANSPORT LIMITED | Director | 2009-02-18 | CURRENT | 1974-07-18 | Dissolved 2017-10-10 | |
BRITISH & BRAZILIAN PRODUCE LIMITED | Director | 2009-02-18 | CURRENT | 1968-11-06 | Active | |
GRAPES DIRECT EMPLOYEES' TRUSTEES LIMITED | Director | 2006-05-05 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
GRAPES DIRECT LIMITED | Director | 2006-05-05 | CURRENT | 1999-10-05 | Active | |
PROFRESH SOLUTIONS LIMITED | Director | 2004-09-08 | CURRENT | 2004-04-22 | Active - Proposal to Strike off | |
CHINGFORD FRUIT LIMITED | Director | 1999-09-20 | CURRENT | 1999-09-20 | Active | |
CORER (U.K.) LIMITED | Director | 1992-03-28 | CURRENT | 1990-03-28 | Active | |
A.G. THAMES HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1970-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-07-01 GBP 1 | |
CAP-SS | Solvency Statement dated 17/06/19 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD OAKLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leon Aichen on 2013-08-30 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Christopher Oakley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA HEATH | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AP03 | Appointment of Victoria Heath as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY GODDEN | |
AR01 | 30/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 30/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 30/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 24/04/02 TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 24/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/99 FROM: FIRST FLOOR TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA | |
363a | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIGRANT FRUIT LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-10-01 | £ 1,000 |
Debtors | 2011-10-01 | £ 1,000 |
Shareholder Funds | 2011-10-01 | £ 1,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENTAL DEPOSIT DEED | MOORE-WILSON DESIGN LIMITED | 1996-10-12 | Outstanding |
We have found 1 mortgage charges which are owed to MIGRANT FRUIT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MIGRANT FRUIT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |