UKBizDB.co.uk

FRUITFUL PROPERTY LIMITED

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

This company is commonly known as Fruitful Property Limited. The company was founded 16 years ago and was given the registration number 06566657. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRUITFUL PROPERTY LIMITED
Company Number:06566657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 2008
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary15 April 2008Active
3, Alverstone Road, London, United Kingdom, NW2 5JS

Director15 April 2008Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director15 April 2008Active
25, Savile Row, London, Uk, W1S 2ER

Director21 April 2015Active
55, Baker Street, London, United Kingdom, W1U 8AN

Director16 April 2014Active
6 De Novo Place, St Albans, AL1 5BP

Director15 April 2008Active

People with Significant Control

Mr Jonathan Allan Caplan
Notified on:01 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:82, St. John Street, London, EC1M 4JN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas James Hopkinson
Notified on:01 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:82, St. John Street, London, EC1M 4JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Address

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

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-21Accounts

Change account reference date company previous shortened.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Address

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

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Officers

Appoint person director company with name date.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.