This company is commonly known as Natural Natural Limited. The company was founded 31 years ago and was given the registration number 02807558. The firm's registered office is in LONDON. You can find them at 20a Station Parade, Uxbridge Road, London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | NATURAL NATURAL LIMITED |
---|---|---|
Company Number | : | 02807558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Station Parade, Uxbridge Road, London, England, W5 3LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a Station Parade, Uxbridge Road, London, England, W5 3LD | Director | 01 November 2019 | Active |
20a Station Parade, Uxbridge Road, London, England, W5 3LD | Director | 20 February 2023 | Active |
20a, Station Parade, Uxbridge Road, London, England, W5 3LD | Director | 01 April 2013 | Active |
20a Station Parade, Uxbridge Road, London, England, W5 3LD | Director | 01 November 2019 | Active |
17 Chandos Road, Harrow, HA1 4QX | Secretary | 06 January 1995 | Active |
Lee Cottage Grammer School Hill, Charlbury, OX7 3PS | Secretary | 07 April 1993 | Active |
33 Woodland Court, 91 Woodvale, London, SE23 3DP | Secretary | 01 January 1998 | Active |
20a Station Parade, Uxbridge Road, London, W5 3LD | Secretary | 01 December 2005 | Active |
31 Deanery Close, London, N2 8NS | Secretary | 01 April 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 April 1993 | Active |
64 Cambus Road, London, E16 4AT | Director | 07 April 1993 | Active |
5 Beachcroft Avenue, Southall, UB1 1LE | Director | 01 February 1996 | Active |
59 Brewer Street, London, W1F 9UN | Director | 01 February 2014 | Active |
59 Brewer Street, London, W1F 9UN | Director | 26 May 2014 | Active |
59 Brewer Street, London, W1F 9UN | Director | 25 January 2015 | Active |
59 Brewer Street, London, W1F 9UN | Director | 31 December 1997 | Active |
59 Brewer Street, London, W1F 9UN | Director | 01 December 2005 | Active |
59 Brewer Street, London, W1F 9UN | Director | 01 December 2005 | Active |
Lee Cottage Grammer School Hill, Charlbury, OX7 3PS | Director | 07 April 1993 | Active |
59 Brewer Street, London, W1F 9UN | Director | 13 March 2002 | Active |
31 Deanery Close, London, N2 8NS | Director | 06 January 1995 | Active |
White Hart Cottage Thames Street, Charlbury, Chipping Norton, OX7 3PS | Director | 06 January 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 07 April 1993 | Active |
Mr Toshio Yoshida | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | 20a Station Parade, Uxbridge Road, London, England, W5 3LD |
Nature of control | : |
|
Mr Sadaharu Yoshida | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Japanese |
Address | : | 59 Brewer Street, London, W1F 9UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-01 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.