Founded in 1998, Fresh Valley Foods Ltd has its registered office in Northwood Hills in Middlesex. Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALIM, Mehmet Yasar | 18 January 2001 | - | 1 |
HALIM, Mesdan Yasar | 15 September 1998 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 August 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 15 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2017 | |
AA - Annual Accounts | 21 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
CS01 - N/A | 20 August 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
CH03 - Change of particulars for secretary | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 16 August 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AAMD - Amended Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AD01 - Change of registered office address | 13 September 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363s - Annual Return | 24 September 2007 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363s - Annual Return | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 31 March 2003 | |
287 - Change in situation or address of Registered Office | 01 March 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 05 February 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363a - Annual Return | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
225 - Change of Accounting Reference Date | 01 December 1999 | |
363s - Annual Return | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 February 1999 | |
287 - Change in situation or address of Registered Office | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 18 August 1998 | |
NEWINC - New incorporation documents | 14 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 January 2005 | Outstanding |
N/A |
Deed of charge over credit balances | 14 January 2005 | Outstanding |
N/A |
Debenture | 12 January 2005 | Outstanding |
N/A |