About

Registered Number: 04683608
Date of Incorporation: 03/03/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 70 Toronto Road, Gillingham, Kent, ME7 2EN

 

Based in Gillingham, Harry's Foods Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Harry's Foods Ltd has 5 directors listed as Malik, Arshad Manzoor, Malik, Arshad Manzoor, My Corporate Secretaries Limited, Niami, Abdul Hamid, My Corporate Administration Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Arshad Manzoor 01 January 2005 - 1
NIAMI, Abdul Hamid 04 March 2003 31 March 2004 1
MY CORPORATE ADMINISTRATION LIMITED 03 March 2003 04 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Arshad Manzoor 04 March 2003 - 1
MY CORPORATE SECRETARIES LIMITED 03 March 2003 04 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 May 2015
CH01 - Change of particulars for director 02 May 2015
CH03 - Change of particulars for secretary 02 May 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 17 April 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
AA - Annual Accounts 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.