This company is commonly known as Brompton Natural Foods Limited. The company was founded 32 years ago and was given the registration number 02681368. The firm's registered office is in . You can find them at 24 Bedford Row, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | BROMPTON NATURAL FOODS LIMITED |
---|---|---|
Company Number | : | 02681368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bedford Row, London, WC1R 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Berners Place, London, United Kingdom, W1T 3AD | Secretary | 01 February 1999 | Active |
9 Berners Place, London, United Kingdom, W1T 3AD | Director | 07 October 2019 | Active |
9 Berners Place, London, United Kingdom, W1T 3AD | Director | 28 January 2019 | Active |
9 Berners Place, London, United Kingdom, W1T 3AD | Director | 28 January 2019 | Active |
9 Berners Place, London, United Kingdom, W1T 3AD | Director | 07 October 2019 | Active |
83b Cromwell Road, London, SW7 5BW | Secretary | 28 April 1994 | Active |
47 Cromwell Road, London, SW7 2ED | Secretary | 17 October 1995 | Active |
20 Craven Hill Mews, London, W2 3DY | Secretary | 27 January 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 January 1992 | Active |
Top Flat 83 Cromwell Road, London, SW7 5BW | Director | 01 October 1993 | Active |
47 Cromwell Road, London, SW7 2ED | Director | 01 February 1999 | Active |
20 Craven Hill Mews, London, W2 3DY | Director | 27 January 1992 | Active |
47 Cromwell Road, London, SW7 2ED | Director | 17 October 1995 | Active |
20 Craven Hill Mews, London, W2 3DY | Director | 27 January 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 January 1992 | Active |
Mrs Patricia Nunez Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Berners Place, London, United Kingdom, W1T 3AD |
Nature of control | : |
|
Mr Itzhak Daniel Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Berners Place, London, United Kingdom, W1T 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person secretary company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.