About

Registered Number: 04497142
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Benwell House, 15-21 Benwell Road, London, N7 7BL,

 

Fresh Crush Ltd was registered on 29 July 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 9 directors listed as Dewar, John Stuart, Hunt, Paul Gregory, Lovelock, Pamela Jane, Donovan, Tara Gail, Gregory, James Robert, Jackson, John Ellis, Kinder, Simon Lawrence, Oliver, Jamie Trevor, Oliver, Juliet for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Paul Gregory 01 July 2014 - 1
LOVELOCK, Pamela Jane 05 October 2018 - 1
DONOVAN, Tara Gail 26 June 2007 30 January 2015 1
GREGORY, James Robert 02 November 2015 28 September 2018 1
JACKSON, John Ellis 01 September 2007 30 June 2014 1
KINDER, Simon Lawrence 02 December 2002 16 May 2010 1
OLIVER, Jamie Trevor 29 July 2002 26 June 2007 1
OLIVER, Juliet 29 July 2002 02 December 2002 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, John Stuart 01 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 05 October 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
353 - Register of members 06 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
353 - Register of members 31 July 2006
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 17 August 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
287 - Change in situation or address of Registered Office 20 July 2003
225 - Change of Accounting Reference Date 12 February 2003
CERTNM - Change of name certificate 30 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
CERTNM - Change of name certificate 07 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.