BRIXTON WHOLEFOODS LIMITED

Register to unlock more data on OkredoRegister

BRIXTON WHOLEFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550693

Incorporation date

02/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 182-184 Edgware Road, London W2 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-09-07 with updates
dot icon18/03/2024
Cessation of Anthony Kenrick Benest as a person with significant control on 2024-03-11
dot icon18/03/2024
Termination of appointment of Anthony Kenrick Benest as a director on 2024-03-11
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Registered office address changed from Hadson Suite 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 2021-01-26
dot icon28/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 2017-11-14
dot icon30/10/2017
Registered office address changed from 1S 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 2017-10-30
dot icon25/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon29/06/2017
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1S 96-98 Baker Street London W1U 6TJ on 2017-06-29
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon26/08/2016
Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2016-08-26
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/06/2014
Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2014-06-06
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon09/11/2013
Registered office address changed from 25a Shrubbery Road London SW16 2AS England on 2013-11-09
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 139 Galpins Road Thornton Heath Surrey CR7 6EU on 2012-12-07
dot icon31/12/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/01/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon30/01/2010
Director's details changed for Hilary Jane Waterfield on 2010-01-28
dot icon30/01/2010
Director's details changed for Anthony Kenrick Benest on 2010-01-28
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon16/04/2009
Return made up to 02/10/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 02/10/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 02/10/06; full list of members
dot icon26/04/2006
Return made up to 02/10/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2005
Amended accounts made up to 2003-03-31
dot icon05/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon03/11/2004
Return made up to 02/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon03/12/2003
Registered office changed on 03/12/03 from: 139 galpins road thornton heath surrey CR7 6EU
dot icon03/12/2003
Return made up to 02/10/03; full list of members
dot icon25/03/2003
Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 280 grays inn road london WC1X 8EB
dot icon02/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.08K
-
0.00
-
-
2022
10
4.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
02/10/2002 - 02/10/2002
1308
LUCIENE JAMES LIMITED
Nominee Director
02/10/2002 - 02/10/2002
1104
Mr Anthony Kenrick Benest
Director
02/10/2002 - 11/03/2024
-
Waterfield, Hilary Jane
Director
02/10/2002 - Present
1
Waterfield, Hilary Jane
Secretary
02/10/2002 - Present
-

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 BRIXTON WHOLEFOODS LIMITED

BRIXTON WHOLEFOODS LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 1st Floor 182-184 Edgware Road, London W2 2DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON WHOLEFOODS LIMITED?

toggle

BRIXTON WHOLEFOODS LIMITED is currently Active. It was registered on 02/10/2002 .

Where is BRIXTON WHOLEFOODS LIMITED located?

toggle

BRIXTON WHOLEFOODS LIMITED is registered at 1st Floor 182-184 Edgware Road, London W2 2DS.

What does BRIXTON WHOLEFOODS LIMITED do?

toggle

BRIXTON WHOLEFOODS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BRIXTON WHOLEFOODS LIMITED?

toggle

The latest filing was on 23/12/2025: Compulsory strike-off action has been discontinued.