Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AS NATURE INTENDED LIMITED
Company Information for

AS NATURE INTENDED LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03824881
Private Limited Company
Liquidation

Company Overview

About As Nature Intended Ltd
AS NATURE INTENDED LIMITED was founded on 1999-08-13 and has its registered office in London. The organisation's status is listed as "Liquidation". As Nature Intended Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AS NATURE INTENDED LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in L3
 
Filing Information
Company Number 03824881
Company ID Number 03824881
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/08/2021
Account next due 31/05/2023
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB745013949  
Last Datalog update: 2023-08-06 15:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS NATURE INTENDED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AS NATURE INTENDED LIMITED
The following companies were found which have the same name as AS NATURE INTENDED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AS NATURE INTENDED PRODUCTS LIMITED FLINTWOODS, ASHEN GROVE ROAD KNATTS VALLEY SEVENOAKS KENT TN15 6YE Active Company formed on the 2006-05-17
AS NATURE INTENDED INC. 183 GLENGARRY AVENUE TORONTO Ontario M5M1E1 Inactive - Discontinued Company formed on the 1990-01-25
AS NATURE INTENDED LIMITED 16 FARMLEIGH STILLORGAN CO. DUBLIN Dissolved Company formed on the 2001-03-14
AS NATURE INTENDED LLC 734 SE PORTAGE AVE PORT SAINT LUCIE FL 34984 Inactive Company formed on the 2013-03-01
AS NATURE INTENDED, INC. 4915 WOODLAND DR ST. PETERSBURG FL 33708 Inactive Company formed on the 1989-11-06
AS NATURE INTENDED INTERIORS, INC. 104 8TH AVE. INDIALANTIC FL 32903 Inactive Company formed on the 1995-06-23
AS NATURE INTENDED HOOF CARE LTD North Carolina Unknown
AS NATURE INTENDED HOLDINGS PTY LTD Active Company formed on the 2019-07-23
AS NATURE INTENDED LLC 347 NE 110TH ST. MIAMI FL 33161 Active Company formed on the 2020-05-22

Company Officers of AS NATURE INTENDED LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE RUTH GOODING
Company Secretary 2005-07-18
PETER WILD BULLIVANT
Director 1999-08-26
CAROLINE RUTH GOODING
Director 2002-10-11
JEFFREY MICHAEL MARTIN
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN GRANT WILLIAMS
Director 2009-02-12 2011-02-28
MARTYN CAMPBELL MCDONALD
Company Secretary 2006-07-28 2006-08-02
KATHLEEN HOLUBA
Company Secretary 2003-09-01 2005-07-18
CHRISTOPHER JOHN WILKINSON
Company Secretary 1999-08-26 2003-09-01
PHILIPPA ANN STERRY
Director 2000-12-01 2002-10-11
STUART IAN FOX
Director 2000-01-21 2000-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-08-26
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILD BULLIVANT SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PETER WILD BULLIVANT NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-07-24 CURRENT 1998-07-03 Active
PETER WILD BULLIVANT NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-01-02 CURRENT 1995-12-07 Active
PETER WILD BULLIVANT STATE HOUSE PROPERTIES LIMITED Director 1992-06-13 CURRENT 1982-12-30 Active - Proposal to Strike off
PETER WILD BULLIVANT UNION CASTLE PROPERTIES LIMITED Director 1992-01-21 CURRENT 1992-01-06 Active - Proposal to Strike off
PETER WILD BULLIVANT REFUGE SHOP DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PETER WILD BULLIVANT CORONATION PROPERTIES 2000 LIMITED Director 1991-08-07 CURRENT 1988-03-21 Active - Proposal to Strike off
CAROLINE RUTH GOODING W2D2 LIMITED Director 2017-07-10 CURRENT 2011-02-07 In Administration/Administrative Receiver
CAROLINE RUTH GOODING 694 PROPERTIES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JEFFREY MICHAEL MARTIN CASA VERDE LIMITED Director 2017-08-03 CURRENT 2015-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-27Appointment of a voluntary liquidator
2023-07-27Voluntary liquidation Statement of affairs
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 42 Westbourne Grove London W2 5SH England
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-25Amended full accounts made up to 2021-08-28
2022-07-25AAMDAmended full accounts made up to 2021-08-28
2022-06-27AAFULL ACCOUNTS MADE UP TO 28/08/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARSH
2021-12-20DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND
2021-12-20AP01DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARSH
2021-04-30AAFULL ACCOUNTS MADE UP TO 29/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038248810006
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038248810006
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038248810005
2020-03-18AA01Current accounting period shortened from 31/12/20 TO 31/08/20
2020-03-18PSC07CESSATION OF CAROLINE RUTH GOODING AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18PSC02Notification of Planet Organic Limited as a person with significant control on 2020-03-10
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM No.1 st. Pauls Square Liverpool Merseyside L3 9SJ
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILD BULLIVANT
2020-03-17TM02Termination of appointment of Caroline Ruth Gooding on 2020-03-10
2020-03-17AP01DIRECTOR APPOINTED MR ERIC ADATIA
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038248810005
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-12PSC04Change of details for Mrs Caroline Ruth Gooding as a person with significant control on 2019-02-12
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Mr Thomas Bayard Gooding on 2019-02-12
2019-02-12CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE RUTH GOODING on 2019-02-12
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AP01DIRECTOR APPOINTED MR THOMAS BAYARD GOODING
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL MARTIN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1362500
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1362500
2015-09-01AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE RUTH GOODING on 2015-09-01
2015-09-01CH01Director's details changed for Caroline Ruth Gooding on 2015-09-01
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1362500
2014-08-19AR0113/08/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-27CH01Director's details changed for Mr Jeffrey Michael Martin on 2013-08-27
2012-08-22AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL MARTIN / 22/08/2012
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-17AR0113/08/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL MARTIN
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAMS
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AR0113/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GRANT WILLIAMS / 13/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RUTH GOODING / 13/08/2010
2009-09-16AA31/12/08 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-3088(2)AD 09/04/09 GBP SI 11250000@0.01=112500 GBP IC 1250000/1362500
2009-04-21RES01ADOPT MEM AND ARTS 09/04/2009
2009-04-21RES13SUB DIVISION OF SHARES 09/04/2009
2009-03-04288aDIRECTOR APPOINTED IAIN GRANT WILLIAMS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 8TH FLOOR, STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2007-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-04363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-06-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-24363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-01-2688(2)RAD 10/10/01--------- £ SI 100000@1=100000 £ IC 650000/750000
2002-01-2688(2)RAD 28/09/01--------- £ SI 100000@1=100000 £ IC 550000/650000
2002-01-2688(2)RAD 03/05/01--------- £ SI 500000@1
2001-09-04363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-15RES04£ NC 500000/5000000 31/1
2001-08-15123NC INC ALREADY ADJUSTED 31/10/00
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-22288bDIRECTOR RESIGNED
2001-01-16225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-19MISCAMENDING 882 NUMBER SHARES ISSUE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AS NATURE INTENDED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-18
Resolutions for Winding-up2023-07-18
Fines / Sanctions
No fines or sanctions have been issued against AS NATURE INTENDED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-01 Outstanding STRATFORD CITY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2004-11-10 Outstanding MICHAEL SHANLY INVESTMENTS LIMITED
DEPOSIT AGREEMENT 2004-10-30 Outstanding MICHAEL SHANLY INVESTMENTS LIMITED
DEBENTURE 2000-10-14 Outstanding MALCOLM CONRAD WALKER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AS NATURE INTENDED LIMITED

Intangible Assets
Patents
We have not found any records of AS NATURE INTENDED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AS NATURE INTENDED LIMITED
Trademarks
We have not found any records of AS NATURE INTENDED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AS NATURE INTENDED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as AS NATURE INTENDED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AS NATURE INTENDED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AS NATURE INTENDED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AS NATURE INTENDED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.