LONDON FRUIT & VEG LIMITED
LEYTON

Hellopages » Greater London » Waltham Forest » E10 5SL

Company number 04410630
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address STAND 95 NEW SPITALFIELDS MARKET, 1 SHERRIN ROAD, LEYTON, LONDON, E10 5SL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 20,008 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LONDON FRUIT & VEG LIMITED are www.londonfruitveg.co.uk, and www.london-fruit-veg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. London Fruit Veg Limited is a Private Limited Company. The company registration number is 04410630. London Fruit Veg Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of London Fruit Veg Limited is Stand 95 New Spitalfields Market 1 Sherrin Road Leyton London E10 5sl. . STEELE-KENDRICK, James is a Secretary of the company. CHIAZZA, Angelo is a Director of the company. STEELE-KENDRICK, James is a Director of the company. Director MOUTOUSAMY, George Noel Edward has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
STEELE-KENDRICK, James
Appointed Date: 08 April 2002

Director
CHIAZZA, Angelo
Appointed Date: 30 September 2003
56 years old

Director
STEELE-KENDRICK, James
Appointed Date: 08 April 2002
69 years old

Resigned Directors

Director
MOUTOUSAMY, George Noel Edward
Resigned: 30 September 2003
Appointed Date: 08 April 2002
69 years old

LONDON FRUIT & VEG LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 September 2016
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,008

15 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20,008

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
18 Jul 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jul 2003
£ nc 100/21000 28/02/03
20 Feb 2003
Ad 08/04/02--------- £ si 4@1=4 £ ic 2/6
08 Apr 2002
Incorporation

LONDON FRUIT & VEG LIMITED Charges

17 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Rent deposit deed
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,900.00 or such other sum held from time to time pursuant…
23 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,200.00 or such other sum held from time to time pursuant…
16 April 2010
Rent deposit deed
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,300.00.
30 November 2007
Rent deposit deed
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Twenty five thousand eight hundred pounds or such other…
25 November 2004
Rent deposit deed
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,300.
14 January 2004
Rent deposit deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £8,900 to the…
14 January 2004
Rent deposit deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4,200 to the…