BROMPTON NATURAL FOODS LIMITED

Hellopages » Greater London » Camden » WC1R 4TQ

Company number 02681368
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address 24 BEDFORD ROW, LONDON, WC1R 4TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 026813680001, created on 9 May 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROMPTON NATURAL FOODS LIMITED are www.bromptonnaturalfoods.co.uk, and www.brompton-natural-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brompton Natural Foods Limited is a Private Limited Company. The company registration number is 02681368. Brompton Natural Foods Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Brompton Natural Foods Limited is 24 Bedford Row London Wc1r 4tq. . COHEN, Patricia Nunez is a Secretary of the company. COHEN, Alfred Isaac is a Director of the company. Secretary ABONDANO DE PEREZ, Teresa has been resigned. Secretary COHEN, David Isaac has been resigned. Secretary NUNEZ-COHEN, Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABON DANO CASTANO, German has been resigned. Director COHEN, Alfred Isaac has been resigned. Director COHEN, Susan Isaac has been resigned. Director NUNEZ-COHEN, Patricia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COHEN, Patricia Nunez
Appointed Date: 01 February 1999

Director
COHEN, Alfred Isaac
Appointed Date: 01 February 1999
86 years old

Resigned Directors

Secretary
ABONDANO DE PEREZ, Teresa
Resigned: 17 October 1995
Appointed Date: 28 April 1994

Secretary
COHEN, David Isaac
Resigned: 01 February 1999
Appointed Date: 17 October 1995

Secretary
NUNEZ-COHEN, Patricia
Resigned: 28 April 1994
Appointed Date: 27 January 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Director
ABON DANO CASTANO, German
Resigned: 31 January 1995
Appointed Date: 01 October 1993
91 years old

Director
COHEN, Alfred Isaac
Resigned: 28 April 1994
Appointed Date: 27 January 1992
86 years old

Director
COHEN, Susan Isaac
Resigned: 10 April 1999
Appointed Date: 17 October 1995
111 years old

Director
NUNEZ-COHEN, Patricia
Resigned: 17 October 1995
Appointed Date: 27 January 1992
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Persons With Significant Control

Mrs Patricia Nunez Cohen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Itzhak Daniel Cohen
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROMPTON NATURAL FOODS LIMITED Events

12 May 2017
Registration of charge 026813680001, created on 9 May 2017
23 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
06 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Ad 30/01/92--------- £ si 98@1=98 £ ic 2/100

06 Feb 1992
Accounting reference date notified as 31/03

27 Jan 1992
Incorporation

BROMPTON NATURAL FOODS LIMITED Charges

9 May 2017
Charge code 0268 1368 0001
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argenaria S.A.
Description: L/H property k/a flat 1B 47 cromwell road london…