INNOCENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BU

Company number 04007092
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address FRUIT TOWERS, 342 LADBROKE GROVE, LONDON, W10 5BU
Home Country United Kingdom
Nature of Business 10320 - Manufacture of fruit and vegetable juice, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of INNOCENT LIMITED are www.innocent.co.uk, and www.innocent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Innocent Limited is a Private Limited Company. The company registration number is 04007092. Innocent Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Innocent Limited is Fruit Towers 342 Ladbroke Grove London W10 5bu. . DAVENPORT, James Lewis is a Secretary of the company. DAVENPORT, James Lewis is a Director of the company. LAMONT, Douglas Ross is a Director of the company. MORI, Sandra is a Director of the company. ROCHE, Scott Edward is a Director of the company. Secretary BALON, Adam Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BALON, Adam Richard has been resigned. Director REED, Richard John has been resigned. Director RUIZ, Gonzalo has been resigned. Director WRIGHT, Jonathan Carlton Langley has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of fruit and vegetable juice".


Current Directors

Secretary
DAVENPORT, James Lewis
Appointed Date: 03 May 2013

Director
DAVENPORT, James Lewis
Appointed Date: 03 May 2013
52 years old

Director
LAMONT, Douglas Ross
Appointed Date: 03 May 2013
52 years old

Director
MORI, Sandra
Appointed Date: 03 May 2013
61 years old

Director
ROCHE, Scott Edward
Appointed Date: 03 May 2013
61 years old

Resigned Directors

Secretary
BALON, Adam Richard
Resigned: 03 May 2013
Appointed Date: 02 June 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
BALON, Adam Richard
Resigned: 03 May 2013
Appointed Date: 02 June 2000
53 years old

Director
REED, Richard John
Resigned: 03 May 2013
Appointed Date: 02 June 2000
52 years old

Director
RUIZ, Gonzalo
Resigned: 22 June 2015
Appointed Date: 03 May 2013
52 years old

Director
WRIGHT, Jonathan Carlton Langley
Resigned: 03 May 2013
Appointed Date: 02 June 2000
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

INNOCENT LIMITED Events

14 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

14 Jun 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Termination of appointment of Gonzalo Ruiz as a director on 22 June 2015
28 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

...
... and 55 more events
18 Aug 2000
Registered office changed on 18/08/00 from: 6 buspace studios conlan street london W10 5AP
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
06 Jun 2000
Registered office changed on 06/06/00 from: 381 kingsway hove east sussex BN3 4QD
02 Jun 2000
Incorporation

INNOCENT LIMITED Charges

9 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 8 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Mortgage debenture
Delivered: 27 March 2001
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…