PREMIER FRUITS (COVENT GARDEN) LIMITED
LONDON SINGLEMARKET LIMITED

Hellopages » Greater London » Wandsworth » SW8 5JJ

Company number 04398850
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 1 April 2016; Termination of appointment of Mark Gregory as a director on 4 July 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PREMIER FRUITS (COVENT GARDEN) LIMITED are www.premierfruitscoventgarden.co.uk, and www.premier-fruits-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Premier Fruits Covent Garden Limited is a Private Limited Company. The company registration number is 04398850. Premier Fruits Covent Garden Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Premier Fruits Covent Garden Limited is Units D139 142 Fruit Vegetable Market New Covent Garden Market London Sw8 5jj. . GARBER, Roger Kassiel is a Director of the company. GRANT, Barry is a Director of the company. HICKSON, Richard is a Director of the company. PURCELL, Dean is a Director of the company. TANNER, Jason Michael is a Director of the company. TANNER, Justin Matthew is a Director of the company. TANNER, Olive Edel is a Director of the company. Secretary GARBER, Roger Kassiel has been resigned. Secretary TANNER, Jason Michael has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GREGORY, Mark has been resigned. Director PATEL, Mitul has been resigned. Director WEARNE, Patrick Philip Ernest has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
GARBER, Roger Kassiel
Appointed Date: 03 April 2002
71 years old

Director
GRANT, Barry
Appointed Date: 01 October 2008
68 years old

Director
HICKSON, Richard
Appointed Date: 01 January 2012
49 years old

Director
PURCELL, Dean
Appointed Date: 01 October 2008
61 years old

Director
TANNER, Jason Michael
Appointed Date: 03 April 2002
53 years old

Director
TANNER, Justin Matthew
Appointed Date: 01 October 2008
50 years old

Director
TANNER, Olive Edel
Appointed Date: 01 April 2015
56 years old

Resigned Directors

Secretary
GARBER, Roger Kassiel
Resigned: 01 April 2015
Appointed Date: 03 April 2002

Secretary
TANNER, Jason Michael
Resigned: 10 June 2002
Appointed Date: 03 April 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 April 2002
Appointed Date: 20 March 2002

Director
GREGORY, Mark
Resigned: 04 July 2016
Appointed Date: 01 October 2008
60 years old

Director
PATEL, Mitul
Resigned: 15 April 2013
Appointed Date: 01 October 2008
51 years old

Director
WEARNE, Patrick Philip Ernest
Resigned: 23 March 2015
Appointed Date: 01 January 2012
72 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 03 April 2002
Appointed Date: 20 March 2002

PREMIER FRUITS (COVENT GARDEN) LIMITED Events

07 Jan 2017
Full accounts made up to 1 April 2016
19 Jul 2016
Termination of appointment of Mark Gregory as a director on 4 July 2016
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000

...
... and 74 more events
19 Apr 2002
New secretary appointed;new director appointed
19 Apr 2002
Registered office changed on 19/04/02 from: 134 percival road enfield middlesex EN1 1QU
18 Apr 2002
Company name changed singlemarket LIMITED\certificate issued on 18/04/02
10 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2002
Incorporation

PREMIER FRUITS (COVENT GARDEN) LIMITED Charges

12 December 2014
Charge code 0439 8850 0009
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land lying to the south and south…
11 June 2013
Charge code 0439 8850 0008
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 November 2011
Deed of security assignment
Delivered: 25 November 2011
Status: Satisfied on 1 May 2015
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in bsp and all rights under…
6 July 2011
Rent deposit deed
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £12,564 together with interest credited and any…
6 July 2011
Rent deposit deed
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority (The Chargee)
Description: Deposit of £3,496 together with interest.
6 July 2011
Rent deposit deed
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority (The Chargee)
Description: Deposit of £8,274 together with interest.
24 June 2011
Rent deposit deed
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £14,514 see image for full details.
16 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2003
Debenture
Delivered: 16 June 2003
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…