Warning: file_put_contents(c/4880547a24c87a95db834f3fb0f16aee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Edible London Cic, N16 5LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDIBLE LONDON CIC

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

This company is commonly known as Edible London Cic. The company was founded 5 years ago and was given the registration number 11735749. The firm's registered office is in LONDON. You can find them at 151 Stamford Hill, , London, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:EDIBLE LONDON CIC
Company Number:11735749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01190 - Growing of other non-perennial crops
  • 56290 - Other food services
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:151 Stamford Hill, London, England, N16 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Bernard Road, London, England, N15 4NE

Director19 December 2018Active
20-22, Bernard Road, London, England, N15 4NE

Director02 December 2022Active
Wolves Lane Horticultural Centre, Wolves Lane, London, England, N22 5JD

Director19 December 2018Active
20-22, Bernard Road, London, England, N15 4NE

Director10 June 2021Active
53, Meridian Walk, Tottenham, London, England, N17 8EG

Director27 April 2020Active
8 Hardwicks Square, Flat 3, London, England, SW18 4JY

Director09 December 2021Active
20-22, Bernard Road, London, England, N15 4NE

Director04 April 2019Active
Wolves Lane Horticultural Centre, Wolves Lane, London, England, N22 5JD

Director19 December 2018Active
Wolves Lane Horticultural Centre, Wolves Lane, London, England, N22 5JD

Director19 December 2018Active
1f, Vicarage Mansions, Abbotsford Avenue, London, England, N15 3BP

Director27 April 2020Active
151 Stamford Hill, Fresh And Fruity, 151 Stamford Hill, London, England, N16 5LG

Director27 October 2019Active

People with Significant Control

Mr Soner Karagozlu
Notified on:01 February 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:20-22, Bernard Road, London, England, N15 4NE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Address

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

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Address

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

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.