UKBizDB.co.uk

NATURAL NATURAL LIMITED

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

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.

Company Information

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:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:20a Station Parade, Uxbridge Road, London, England, W5 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a Station Parade, Uxbridge Road, London, England, W5 3LD

Director01 November 2019Active
20a Station Parade, Uxbridge Road, London, England, W5 3LD

Director20 February 2023Active
20a, Station Parade, Uxbridge Road, London, England, W5 3LD

Director01 April 2013Active
20a Station Parade, Uxbridge Road, London, England, W5 3LD

Director01 November 2019Active
17 Chandos Road, Harrow, HA1 4QX

Secretary06 January 1995Active
Lee Cottage Grammer School Hill, Charlbury, OX7 3PS

Secretary07 April 1993Active
33 Woodland Court, 91 Woodvale, London, SE23 3DP

Secretary01 January 1998Active
20a Station Parade, Uxbridge Road, London, W5 3LD

Secretary01 December 2005Active
31 Deanery Close, London, N2 8NS

Secretary01 April 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 April 1993Active
64 Cambus Road, London, E16 4AT

Director07 April 1993Active
5 Beachcroft Avenue, Southall, UB1 1LE

Director01 February 1996Active
59 Brewer Street, London, W1F 9UN

Director01 February 2014Active
59 Brewer Street, London, W1F 9UN

Director26 May 2014Active
59 Brewer Street, London, W1F 9UN

Director25 January 2015Active
59 Brewer Street, London, W1F 9UN

Director31 December 1997Active
59 Brewer Street, London, W1F 9UN

Director01 December 2005Active
59 Brewer Street, London, W1F 9UN

Director01 December 2005Active
Lee Cottage Grammer School Hill, Charlbury, OX7 3PS

Director07 April 1993Active
59 Brewer Street, London, W1F 9UN

Director13 March 2002Active
31 Deanery Close, London, N2 8NS

Director06 January 1995Active
White Hart Cottage Thames Street, Charlbury, Chipping Norton, OX7 3PS

Director06 January 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 April 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (7 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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-01Officers

Appoint person director company with name date.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-27Address

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

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.