Background WavePink WaveYellow Wave

THE LONDON FRUIT & HERB COMPANY LIMITED (05599538)

THE LONDON FRUIT & HERB COMPANY LIMITED (05599538) is an active UK company. incorporated on 21 October 2005. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LONDON FRUIT & HERB COMPANY LIMITED has been registered for 20 years. Current directors include CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline.

Company Number
05599538
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
4 Beacon Road, Manchester, M17 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON FRUIT & HERB COMPANY LIMITED

THE LONDON FRUIT & HERB COMPANY LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LONDON FRUIT & HERB COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05599538

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

APEEJAY NAME THREE LIMITED
From: 21 October 2005To: 1 November 2005
Contact
Address

4 Beacon Road Trafford Park Manchester, M17 1AF,

Previous Addresses

470 Bath Road Bristol BS4 3AP England
From: 16 July 2024To: 9 January 2025
Egerton House 2 Tower Road Birkenhead CH41 1FN United Kingdom
From: 11 October 2023To: 16 July 2024
Pasture Road Moreton Wirral Merseyside CH46 8XF
From: 21 October 2005To: 11 October 2023
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 15
Director Left
Nov 16
Director Left
Feb 17
Director Left
Apr 19
Owner Exit
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHADHA, Sandeep Singh

Active
Beacon Road, ManchesterM17 1AF
Born August 1968
Director
Appointed 20 Dec 2024

SMITH, Suzanne Gwendoline

Active
Beacon Road, ManchesterM17 1AF
Born December 1982
Director
Appointed 20 Dec 2024

BANFIELD, Marcus

Resigned
15 Shaftesbury Way, TwickenhamTW2 5RN
Secretary
Appointed 25 Sept 2006
Resigned 25 Mar 2009

PACKER, Keith Richard

Resigned
Sandpits Upton Lane, ChesterCH2 1ET
Secretary
Appointed 25 Mar 2009
Resigned 04 Jan 2015

PARMENTER, Terence Edward

Resigned
75 Gough Walk, LondonE14 6HR
Secretary
Appointed 21 Oct 2005
Resigned 31 Jul 2006

PARMENTER, Terence Edward

Resigned
75 Gough Walk, LondonE14 6HR
Secretary
Appointed 21 Oct 2005
Resigned 21 Oct 2005

SAHA, Somnath

Resigned
Pasture Road, WirralCH46 8XF
Secretary
Appointed 04 Jan 2015
Resigned 20 Nov 2019

DTM LEGAL LLP

Resigned
Station Road, ChesterCH1 3DR
Corporate secretary
Appointed 11 Oct 2023
Resigned 20 Dec 2024

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 21 Oct 2005
Resigned 21 Oct 2005

AGARWAL, Rajendra

Resigned
15 Park St, Kolkata700016
Born July 1972
Director
Appointed 26 Mar 2012
Resigned 03 Feb 2016

BANFIELD, Marcus

Resigned
15 Shaftesbury Way, TwickenhamTW2 5RN
Born September 1951
Director
Appointed 25 Sept 2006
Resigned 25 Mar 2009

BHARGAVA, Ashok Kumar

Resigned
15 Park St, Kolkata700016
Born September 1956
Director
Appointed 26 Mar 2012
Resigned 14 Jan 2017

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Born May 1955
Director
Appointed 21 Oct 2005
Resigned 31 Dec 2007

BREHME, Michael Ian

Resigned
Bath Road, BristolBS4 3AP
Born August 1963
Director
Appointed 30 May 2022
Resigned 20 Dec 2024

GHOSH, Ashoke

Resigned
15 Park Street, Kolkata700016
Born November 1956
Director
Appointed 26 Mar 2012
Resigned 15 Jul 2021

KINGSLEY, Desmond Anthony

Resigned
Pasture Road, WirralCH46 8XF
Born July 1964
Director
Appointed 15 Jul 2021
Resigned 30 May 2022

PACKER, Keith Richard

Resigned
Pasture Road, WirralCH46 8XF
Born November 1967
Director
Appointed 25 Mar 2009
Resigned 04 Jan 2015

PAUL, Priti

Resigned
Flat Q, LondonW1B 1NS
Born November 1967
Director
Appointed 19 Dec 2007
Resigned 15 Jul 2021

ROBINSON, Philip Stephen

Resigned
Redwood House Lawnside, Great MalvernWR14 3AH
Born September 1946
Director
Appointed 21 Oct 2005
Resigned 30 Sept 2006

SAHA, Somnath

Resigned
Pasture Road, WirralCH46 8XF
Born April 1970
Director
Appointed 26 Mar 2012
Resigned 11 Apr 2019

SOANS, Abner Paul

Resigned
21 Ashish Apts Raut Lane, Mumbai 400 049
Born January 1954
Director
Appointed 31 Dec 2007
Resigned 30 Mar 2012

WHITE, Paul

Resigned
Pasture Road, WirralCH46 8XF
Born April 1968
Director
Appointed 15 Jul 2021
Resigned 06 Jan 2023

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 21 Oct 2005
Resigned 21 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Typhoo Tea Limited

Ceased
Typhoo Tea, MoretonCH46 8XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2020
Ceased 29 Nov 2024

Apeejay Tea

Ceased
15 Park Street, Kolkata700016

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Legacy
3 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2005
NEWINCIncorporation