ASSET FRUIT & FLAVOUR LIMITED

Register to unlock more data on OkredoRegister

ASSET FRUIT & FLAVOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400205

Incorporation date

03/07/1989

Size

Dormant

Contacts

Registered address

Registered address

3 Corbyn Street, London N4 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Withdraw the company strike off application
dot icon05/07/2024
Application to strike the company off the register
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/12/2023
Cessation of Andrew Robert Grinham as a person with significant control on 2023-10-11
dot icon21/12/2023
Notification of Aff Investments as a person with significant control on 2023-10-11
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/09/2023
Satisfaction of charge 1 in full
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Termination of appointment of Alan Roger Grinham as a secretary on 2017-06-30
dot icon30/06/2017
Termination of appointment of Alan Roger Grinham as a director on 2017-06-30
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Registered office address changed from 111 Parkside Drive Watford Hertfordshire WD17 3AY to 3 Corbyn Street London N4 3BY on 2015-09-29
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/06/2012
Termination of appointment of Ethel Grinham as a director
dot icon16/06/2012
Appointment of Dr Alan Roger Grinham as a secretary
dot icon16/06/2012
Termination of appointment of Ethel Grinham as a secretary
dot icon26/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/07/2010
Director's details changed for Alison Jayne Vetters on 2010-06-15
dot icon08/07/2010
Director's details changed for Ethel Fenwick Jenny Grinham on 2010-06-15
dot icon08/07/2010
Director's details changed for Dr Alan Roger Grinham on 2010-06-15
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 15/06/09; full list of members
dot icon01/07/2008
Return made up to 15/06/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Secretary resigned
dot icon05/07/2007
Return made up to 15/06/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
New director appointed
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 15/06/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 15/06/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon10/05/2004
Registered office changed on 10/05/04 from: the lodge copthorne road croxley green rickmansworth hertfordshire WD3 4AQ
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 15/06/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon20/06/2001
Return made up to 15/06/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Return made up to 15/06/00; full list of members
dot icon11/06/1999
Return made up to 15/06/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
Secretary resigned;director resigned
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon08/06/1998
Return made up to 15/06/98; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/08/1997
Return made up to 15/06/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/06/1996
Return made up to 15/06/96; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon22/06/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1994
Return made up to 03/07/94; full list of members
dot icon24/05/1994
Registered office changed on 24/05/94 from: the lodge, copthorne road croxley green rickmansworth herts WD3 4AQ
dot icon20/02/1994
Auditor's resignation
dot icon23/08/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1993
Return made up to 03/07/93; full list of members
dot icon16/09/1992
Accounts for a small company made up to 1991-12-31
dot icon24/06/1992
Return made up to 03/07/92; full list of members
dot icon14/11/1991
Return made up to 03/07/91; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91 from: hogarth house 31 sheet street windsor berks SL4 1BY
dot icon06/08/1991
Return made up to 31/12/90; full list of members
dot icon03/07/1991
Accounts for a small company made up to 1990-12-31
dot icon03/11/1989
Resolutions
dot icon17/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Wd 28/09/89 ad 11/09/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/10/1989
Resolutions
dot icon03/10/1989
£ nc 100/10000
dot icon02/10/1989
Accounting reference date notified as 31/12
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1989
Registered office changed on 11/08/89 from: 197/199 city road london EC1V 1JN
dot icon03/08/1989
Memorandum and Articles of Association
dot icon03/08/1989
Resolutions
dot icon26/07/1989
Certificate of change of name
dot icon03/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
422.70K
-
0.00
29.36K
-
2022
2
417.23K
-
0.00
25.10K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinham, Andrew Robert
Director
05/05/2004 - Present
3
Grinham, Ethel Fenwick Jenny
Director
04/05/2004 - 26/05/2011
-
Vetters, Alison Jayne
Director
01/11/2006 - Present
2
Grinham, Andrew Robert
Secretary
01/10/1998 - 29/06/2007
1
Grinham, Alan Roger, Dr
Secretary
26/05/2011 - 29/06/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET FRUIT & FLAVOUR LIMITED

ASSET FRUIT & FLAVOUR LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at 3 Corbyn Street, London N4 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET FRUIT & FLAVOUR LIMITED?

toggle

ASSET FRUIT & FLAVOUR LIMITED is currently Active. It was registered on 03/07/1989 .

Where is ASSET FRUIT & FLAVOUR LIMITED located?

toggle

ASSET FRUIT & FLAVOUR LIMITED is registered at 3 Corbyn Street, London N4 3BY.

What does ASSET FRUIT & FLAVOUR LIMITED do?

toggle

ASSET FRUIT & FLAVOUR LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ASSET FRUIT & FLAVOUR LIMITED have?

toggle

ASSET FRUIT & FLAVOUR LIMITED had 2 employees in 2023.

What is the latest filing for ASSET FRUIT & FLAVOUR LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.