About

Registered Number: 01361375
Date of Incorporation: 04/04/1978 (46 years ago)
Company Status: Active
Registered Address: 3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN

 

Established in 1978, Freshlife Marketing Ltd are based in Forest Row, East Sussex, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the company are Solano, Maria Consuelo, Cowley, Ian Roger, Griffiths, Leslie, Mcalister, Jane Ann, Thomas, David, Uribe, Alejandro, Hulguin, Juan Manuel, Mcalister, Anthony Ian Gordon, Valenzuela, Ricardo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULGUIN, Juan Manuel N/A 30 June 2009 1
MCALISTER, Anthony Ian Gordon N/A 10 October 2000 1
VALENZUELA, Ricardo N/A 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SOLANO, Maria Consuelo 30 June 2009 - 1
COWLEY, Ian Roger 10 March 1999 05 April 2000 1
GRIFFITHS, Leslie N/A 08 March 1999 1
MCALISTER, Jane Ann 05 April 2000 10 October 2000 1
THOMAS, David 10 October 2000 10 September 2002 1
URIBE, Alejandro 03 April 2003 30 June 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 October 2020
AA01 - Change of accounting reference date 29 September 2020
AA01 - Change of accounting reference date 30 June 2020
CS01 - N/A 18 January 2020
PSC01 - N/A 18 January 2020
PSC04 - N/A 18 January 2020
CS01 - N/A 17 June 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 January 2016
DISS40 - Notice of striking-off action discontinued 08 July 2015
AA - Annual Accounts 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 July 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 03 September 2013
AD01 - Change of registered office address 09 August 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 February 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 05 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 07 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2005
AUD - Auditor's letter of resignation 13 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
AA - Annual Accounts 02 July 2002
RESOLUTIONS - N/A 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
RESOLUTIONS - N/A 07 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 04 November 1993
287 - Change in situation or address of Registered Office 20 January 1993
AA - Annual Accounts 16 December 1992
363b - Annual Return 10 November 1992
363a - Annual Return 29 June 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 04 September 1991
395 - Particulars of a mortgage or charge 30 January 1991
288 - N/A 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
AA - Annual Accounts 24 May 1990
AA - Annual Accounts 15 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
395 - Particulars of a mortgage or charge 30 August 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 25 May 1989
AA - Annual Accounts 24 October 1988
395 - Particulars of a mortgage or charge 19 October 1988
363 - Annual Return 14 October 1988
288 - N/A 14 December 1987
288 - N/A 18 August 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 04 April 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 January 1991 Outstanding

N/A

Single debenture 22 August 1989 Outstanding

N/A

Memorandum of deposit over cash and other securities 13 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.