FRUITY FRESH (WESTERN) LIMITED

Hellopages » Greater London » Brent » NW10 0AD

Company number 02848189
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address 306 NEASDEN LANE, LONDON, NW10 0AD
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 028481890009, created on 25 September 2015. The most likely internet sites of FRUITY FRESH (WESTERN) LIMITED are www.fruityfreshwestern.co.uk, and www.fruity-fresh-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fruity Fresh Western Limited is a Private Limited Company. The company registration number is 02848189. Fruity Fresh Western Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Fruity Fresh Western Limited is 306 Neasden Lane London Nw10 0ad. . CHOWDRY, Rashmi is a Secretary of the company. CHOWDRY, Ashok is a Director of the company. Secretary CHOWDRY, Ashok has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAIN, Rajat has been resigned. Director TAKHAR, Kirpal Singh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CHOWDRY, Rashmi
Appointed Date: 01 January 1997

Director
CHOWDRY, Ashok
Appointed Date: 26 August 1993
79 years old

Resigned Directors

Secretary
CHOWDRY, Ashok
Resigned: 01 January 1997
Appointed Date: 26 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Director
JAIN, Rajat
Resigned: 29 December 2000
Appointed Date: 05 October 1998
66 years old

Director
TAKHAR, Kirpal Singh
Resigned: 01 January 1997
Appointed Date: 26 August 1993
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Persons With Significant Control

Mr Ashok Chowdry
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rashmi Chowdry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRUITY FRESH (WESTERN) LIMITED Events

27 Sep 2016
Confirmation statement made on 26 August 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Registration of charge 028481890009, created on 25 September 2015
25 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
09 Jun 1994
Particulars of mortgage/charge
09 Jun 1994
Particulars of mortgage/charge
27 Apr 1994
Ad 15/04/94--------- £ si 998@1=998 £ ic 2/1000

01 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1993
Incorporation

FRUITY FRESH (WESTERN) LIMITED Charges

25 September 2015
Charge code 0284 8189 0009
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 111-113…
18 August 2010
Legal charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10B beaver industrial park brent road southallt/no…
1 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8A chancerygate business centre southall middlesex; by…
20 February 2006
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 3 chancerygate business centre…
27 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 rayners close harrowdene road north wembley. By way of…
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 13 August 2004
Persons entitled: National Westminster Bank PLC
Description: 1 rayners close harrowdene road wembley HA0 7JU. By way of…
24 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 6 willow tree court crawford avenue…
12 October 1994
Charge over credit balances
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £70 000 tog: with interest accrued now or to be…
20 May 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…