ALLFRUIT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALLFRUIT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02059643

Incorporation date

28/09/1986

Size

-

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon11/11/2024
Liquidators' statement of receipts and payments to 2024-09-11
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-09-11
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-09-11
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-09-11
dot icon03/11/2020
Liquidators' statement of receipts and payments to 2020-09-11
dot icon21/12/2019
Satisfaction of charge 3 in full
dot icon21/12/2019
Satisfaction of charge 4 in full
dot icon30/09/2019
Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2019-09-30
dot icon27/09/2019
Statement of affairs
dot icon27/09/2019
Appointment of a voluntary liquidator
dot icon27/09/2019
Resolutions
dot icon08/05/2019
Resolutions
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon26/07/2018
Termination of appointment of Robert James Curwood as a director on 2018-07-24
dot icon05/07/2018
Change of details for Luis Miguel Fernandez as a person with significant control on 2018-06-22
dot icon05/07/2018
Cessation of Robert James Curwood as a person with significant control on 2018-06-22
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/09/2017
Change of details for Robert James Curwood as a person with significant control on 2017-09-04
dot icon05/09/2017
Director's details changed for Robert James Curwood on 2017-09-04
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Director's details changed for Robert James Curwood on 2016-10-05
dot icon05/10/2016
Registered office address changed from 60-62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2016-10-05
dot icon05/10/2016
Director's details changed for Luis Miguel Fernandez on 2016-10-05
dot icon06/04/2016
Director's details changed for Luis Miguel Fernandez on 2016-04-06
dot icon06/04/2016
Director's details changed for Robert James Curwood on 2016-04-06
dot icon07/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/01/2012
Director's details changed for Robert James Curwood on 2011-12-11
dot icon13/01/2012
Director's details changed for Luis Miguel Fernandez on 2011-12-11
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2011
Accounts for a small company made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Florentino Martel as a secretary
dot icon01/02/2011
Termination of appointment of Gloria Albertos Ojeda as a director
dot icon18/06/2010
Accounts for a small company made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for Robert James Curwood on 2009-12-11
dot icon13/01/2010
Director's details changed for Luis Miguel Fernandez on 2009-12-11
dot icon13/01/2010
Director's details changed for Gloria Nieves Albertos Ojeda on 2009-12-11
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2009
Secretary's details changed for Mr Florentino Alvarez Martel on 2009-09-30
dot icon14/01/2009
Return made up to 11/12/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2008-07-04
dot icon30/01/2008
Accounts for a small company made up to 2007-06-30
dot icon10/01/2008
Return made up to 11/12/07; full list of members
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon16/01/2007
Accounts for a small company made up to 2006-06-30
dot icon08/01/2007
Return made up to 11/12/06; full list of members
dot icon31/01/2006
Return made up to 11/12/05; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2005-06-30
dot icon24/12/2004
Accounts for a small company made up to 2004-06-30
dot icon11/12/2004
Return made up to 11/12/04; full list of members
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-06-30
dot icon12/12/2002
Return made up to 11/12/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-06-30
dot icon24/01/2002
Accounts for a small company made up to 2001-06-30
dot icon13/12/2001
Return made up to 11/12/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-06-30
dot icon13/12/2000
Return made up to 11/12/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-06-30
dot icon06/01/2000
Return made up to 11/12/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-06-30
dot icon04/12/1998
Return made up to 11/12/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon16/12/1997
Return made up to 11/12/97; no change of members
dot icon07/01/1997
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 11/12/96; full list of members
dot icon19/11/1996
Full accounts made up to 1996-06-30
dot icon16/05/1996
Director resigned
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon25/04/1996
New director appointed
dot icon14/03/1996
Particulars of mortgage/charge
dot icon28/12/1995
Return made up to 11/12/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 11/12/94; no change of members
dot icon29/11/1994
Director's particulars changed
dot icon11/10/1994
Accounts for a small company made up to 1994-06-30
dot icon23/12/1993
Return made up to 11/12/93; change of members
dot icon18/11/1993
New director appointed
dot icon17/11/1993
Director resigned
dot icon08/11/1993
Certificate of change of name
dot icon07/10/1993
Full accounts made up to 1993-06-30
dot icon29/09/1993
Particulars of mortgage/charge
dot icon30/08/1993
Ad 28/06/93--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon05/08/1993
Resolutions
dot icon05/08/1993
£ nc 10000/50000 28/06/93
dot icon11/06/1993
Return made up to 11/12/92; full list of members
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Full accounts made up to 1992-06-30
dot icon10/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon20/08/1992
Director resigned
dot icon14/02/1992
Certificate of change of name
dot icon14/02/1992
Certificate of change of name
dot icon13/02/1992
New director appointed
dot icon13/02/1992
Director resigned;new director appointed
dot icon13/02/1992
Accounting reference date shortened from 30/09 to 30/06
dot icon02/12/1991
Return made up to 11/12/91; full list of members
dot icon22/10/1991
Full accounts made up to 1991-09-30
dot icon22/10/1991
Director resigned;new director appointed
dot icon17/12/1990
Full accounts made up to 1990-09-30
dot icon17/12/1990
Return made up to 11/12/90; no change of members
dot icon22/02/1990
Full accounts made up to 1989-09-30
dot icon14/02/1990
Return made up to 19/10/89; full list of members
dot icon31/01/1990
Full accounts made up to 1988-09-30
dot icon19/04/1988
Full accounts made up to 1987-09-30
dot icon19/04/1988
Return made up to 11/04/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
New director appointed
dot icon07/11/1986
Accounting reference date notified as 30/09
dot icon30/09/1986
Registered office changed on 30/09/86 from: 124-128 city road london EC1V 2NJ
dot icon30/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconNext confirmation date
10/12/2019
dot iconLast change occurred
29/06/2018

Accounts

dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
dot iconNext due on
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert James Curwood
Director
04/12/2003 - 23/07/2018
-
Mrs Morna Dorothy Blair Cornwell
Director
06/02/1992 - 20/10/1993
8
Luis Miguel Fernandez
Director
14/12/2003 - Present
-
Albertos Ojeda, Gloria Nieves
Director
02/04/1996 - 12/12/2010
-
Herrera Torres, Angel Custodo
Director
06/02/1992 - 21/12/1995
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLFRUIT INTERNATIONAL LIMITED

ALLFRUIT INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 28/09/1986 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLFRUIT INTERNATIONAL LIMITED?

toggle

ALLFRUIT INTERNATIONAL LIMITED is currently Liquidation. It was registered on 28/09/1986 .

Where is ALLFRUIT INTERNATIONAL LIMITED located?

toggle

ALLFRUIT INTERNATIONAL LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does ALLFRUIT INTERNATIONAL LIMITED do?

toggle

ALLFRUIT INTERNATIONAL LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for ALLFRUIT INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-09-11.