Company NameFood By Harriet Limited
DirectorHarriet Betts
Company StatusActive
Company Number04783844
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameHarriet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHarriet Betts
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(4 days after company formation)
Appointment Duration20 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence Address29 Blackwood Close Blackwood Close
West Byfleet
KT14 6PP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 20 April 2017)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH

Contact

Websitefoodbyharriet.co.uk
Telephone020 75852293
Telephone regionLondon

Location

Registered Address29 Blackwood Close
Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harriet Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£402,031
Cash£216,929
Current Liabilities£64,898

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
6 July 2021Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Director's details changed for Harriet Betts on 10 January 2020 (2 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 April 2017Registered office address changed from The Manor House, Church Street Hampstead Norreys Thatcham Berkshire RG18 0TD to 29 Blackwood Close Blackwood Close West Byfleet KT14 6PP on 21 April 2017 (1 page)
21 April 2017Registered office address changed from The Manor House, Church Street Hampstead Norreys Thatcham Berkshire RG18 0TD to 29 Blackwood Close Blackwood Close West Byfleet KT14 6PP on 21 April 2017 (1 page)
21 April 2017Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 20 April 2017 (1 page)
21 April 2017Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 20 April 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
14 October 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Harriet Betts on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Harriet Betts on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Harriet Betts on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Return made up to 02/06/09; full list of members (3 pages)
10 September 2009Return made up to 02/06/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 July 2008Return made up to 02/06/08; full list of members (3 pages)
22 July 2008Return made up to 02/06/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
10 January 2007Company name changed harriet LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed harriet LIMITED\certificate issued on 10/01/07 (2 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 84 archel road west kensington london W14 9QP (1 page)
5 August 2005Registered office changed on 05/08/05 from: 84 archel road west kensington london W14 9QP (1 page)
5 August 2005Return made up to 02/06/05; full list of members (2 pages)
5 August 2005Return made up to 02/06/05; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
29 October 2003Company name changed brody accounting LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed brody accounting LIMITED\certificate issued on 29/10/03 (2 pages)
2 June 2003Incorporation (10 pages)
2 June 2003Incorporation (10 pages)