Company NameBetter Fresh Limited
DirectorBenjamin Guy Arbib
Company StatusActive
Company Number08249785
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Previous NameBetter Fresh Food Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(10 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Vincent Soe On Heilbron
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Hamish Spencer Murray McCall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameCarlos Gustavo Valdetaro Lins De Albuquerque
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceBrazil
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMiss Kate Elizabeth Inshaw
StatusResigned
Appointed26 October 2017(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Carlos Gustavo Valdetaro Lins De Albuqerque
25.00%
Ordinary
1000 at £1Hamish Mccall
25.00%
Ordinary
1000 at £1Vincent Soe On Heilbron
25.00%
Ordinary
950 at £1Benjamin Arbib
23.75%
Ordinary
50 at £1Tamara Arbib
1.25%
Ordinary

Financials

Year2014
Net Worth£811,086
Cash£312,458
Current Liabilities£56,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

8 February 2021Termination of appointment of Vincent Soe on Heilbron as a director on 30 October 2020 (1 page)
8 February 2021Termination of appointment of Carlos Gustavo Valdetaro Lins De Albuquerque as a director on 30 October 2020 (1 page)
8 February 2021Termination of appointment of Hamish Spencer Murray Mccall as a director on 30 October 2020 (1 page)
20 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
17 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 January 2020Termination of appointment of Kate Elizabeth Inshaw as a secretary on 9 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 October 2018Cessation of Tamara Sara Arbib as a person with significant control on 1 March 2018 (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
26 October 2017Appointment of Miss Kate Elizabeth Inshaw as a secretary on 26 October 2017 (2 pages)
26 October 2017Appointment of Miss Kate Elizabeth Inshaw as a secretary on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
11 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,000
(6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,000
(6 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,000
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 November 2013Director's details changed for Vincent Soe on Heilbron on 12 September 2013 (2 pages)
29 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,000
(6 pages)
29 November 2013Director's details changed for Carlos Gustavo Valdetaro Lins De Albuquerque on 12 September 2013 (2 pages)
29 November 2013Director's details changed for Carlos Gustavo Valdetaro Lins De Albuquerque on 12 September 2013 (2 pages)
29 November 2013Director's details changed for Mr Hamish Spencer Murray Mccall on 12 September 2013 (2 pages)
29 November 2013Director's details changed for Benjamin Guy Arbib on 12 September 2013 (2 pages)
29 November 2013Director's details changed for Vincent Soe on Heilbron on 12 September 2013 (2 pages)
29 November 2013Director's details changed for Mr Hamish Spencer Murray Mccall on 12 September 2013 (2 pages)
29 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,000
(6 pages)
29 November 2013Director's details changed for Benjamin Guy Arbib on 12 September 2013 (2 pages)
10 October 2013Register inspection address has been changed (2 pages)
10 October 2013Register inspection address has been changed (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 September 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 12 September 2013 (1 page)
6 September 2013Appointment of Benjamin Guy Arbib as a director (2 pages)
6 September 2013Appointment of Benjamin Guy Arbib as a director (2 pages)
6 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 4,000
(3 pages)
25 January 2013Company name changed better fresh food LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Company name changed better fresh food LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Incorporation (37 pages)
11 October 2012Incorporation (37 pages)