About

Registered Number: 03615712
Date of Incorporation: 14/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIM, Mehmet Yasar 18 January 2001 - 1
HALIM, Mesdan Yasar 15 September 1998 31 December 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.