UKBizDB.co.uk

BROMPTON NATURAL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 Bedford Row, London, WC1R 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Berners Place, London, United Kingdom, W1T 3AD

Secretary01 February 1999Active
9 Berners Place, London, United Kingdom, W1T 3AD

Director07 October 2019Active
9 Berners Place, London, United Kingdom, W1T 3AD

Director28 January 2019Active
9 Berners Place, London, United Kingdom, W1T 3AD

Director28 January 2019Active
9 Berners Place, London, United Kingdom, W1T 3AD

Director07 October 2019Active
83b Cromwell Road, London, SW7 5BW

Secretary28 April 1994Active
47 Cromwell Road, London, SW7 2ED

Secretary17 October 1995Active
20 Craven Hill Mews, London, W2 3DY

Secretary27 January 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 1992Active
Top Flat 83 Cromwell Road, London, SW7 5BW

Director01 October 1993Active
47 Cromwell Road, London, SW7 2ED

Director01 February 1999Active
20 Craven Hill Mews, London, W2 3DY

Director27 January 1992Active
47 Cromwell Road, London, SW7 2ED

Director17 October 1995Active
20 Craven Hill Mews, London, W2 3DY

Director27 January 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person secretary company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.