West Byfleet
KT14 6PP
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | E-Tax Solutions Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 April 2017) |
Correspondence Address | Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH |
Website | foodbyharriet.co.uk |
---|---|
Telephone | 020 75852293 |
Telephone region | London |
Registered Address | 29 Blackwood Close Blackwood Close West Byfleet KT14 6PP |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Harriet Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,031 |
Cash | £216,929 |
Current Liabilities | £64,898 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
6 July 2021 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Director's details changed for Harriet Betts on 10 January 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of E-Tax Solutions Nominees Limited as a secretary on 20 April 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Harriet Betts on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Harriet Betts on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Harriet Betts on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 02/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
10 January 2007 | Company name changed harriet LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed harriet LIMITED\certificate issued on 10/01/07 (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 84 archel road west kensington london W14 9QP (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 84 archel road west kensington london W14 9QP (1 page) |
5 August 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 August 2005 | Return made up to 02/06/05; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
30 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
29 October 2003 | Company name changed brody accounting LIMITED\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed brody accounting LIMITED\certificate issued on 29/10/03 (2 pages) |
2 June 2003 | Incorporation (10 pages) |
2 June 2003 | Incorporation (10 pages) |