About

Registered Number: 04561376
Date of Incorporation: 14/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Lynwood House, 373/375 Station, Road, Harrow, Middlesex, HA1 2AW

 

Established in 2002, Fresh Delight Uk Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESANA, Javier Edgardo 02 June 2009 - 1
SAFIEH SAFIE, Allan Charles 14 October 2002 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
DESANA, Javier Edgardo 22 October 2002 10 November 2017 1
YMBERT GARAVITO, Rodrigo Joaquin 14 October 2002 22 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 July 2019
PSC02 - N/A 18 April 2019
PSC07 - N/A 01 April 2019
CH01 - Change of particulars for director 27 March 2019
PSC04 - N/A 27 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 June 2018
TM02 - Termination of appointment of secretary 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
RP04CS01 - N/A 29 March 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 01 July 2009
123 - Notice of increase in nominal capital 01 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363a - Annual Return 24 December 2003
RESOLUTIONS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.