London
W1K 3JE
Director Name | Mr Vincent Soe On Heilbron |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Hamish Spencer Murray McCall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Carlos Gustavo Valdetaro Lins De Albuquerque |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Brazil |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Miss Kate Elizabeth Inshaw |
---|---|
Status | Resigned |
Appointed | 26 October 2017(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Carlos Gustavo Valdetaro Lins De Albuqerque 25.00% Ordinary |
---|---|
1000 at £1 | Hamish Mccall 25.00% Ordinary |
1000 at £1 | Vincent Soe On Heilbron 25.00% Ordinary |
950 at £1 | Benjamin Arbib 23.75% Ordinary |
50 at £1 | Tamara Arbib 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811,086 |
Cash | £312,458 |
Current Liabilities | £56,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
8 February 2021 | Termination of appointment of Vincent Soe on Heilbron as a director on 30 October 2020 (1 page) |
---|---|
8 February 2021 | Termination of appointment of Carlos Gustavo Valdetaro Lins De Albuquerque as a director on 30 October 2020 (1 page) |
8 February 2021 | Termination of appointment of Hamish Spencer Murray Mccall as a director on 30 October 2020 (1 page) |
20 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
17 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 January 2020 | Termination of appointment of Kate Elizabeth Inshaw as a secretary on 9 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 October 2018 | Cessation of Tamara Sara Arbib as a person with significant control on 1 March 2018 (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
26 October 2017 | Appointment of Miss Kate Elizabeth Inshaw as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Miss Kate Elizabeth Inshaw as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
11 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 November 2013 | Director's details changed for Vincent Soe on Heilbron on 12 September 2013 (2 pages) |
29 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Carlos Gustavo Valdetaro Lins De Albuquerque on 12 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Carlos Gustavo Valdetaro Lins De Albuquerque on 12 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hamish Spencer Murray Mccall on 12 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Benjamin Guy Arbib on 12 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Vincent Soe on Heilbron on 12 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hamish Spencer Murray Mccall on 12 September 2013 (2 pages) |
29 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Benjamin Guy Arbib on 12 September 2013 (2 pages) |
10 October 2013 | Register inspection address has been changed (2 pages) |
10 October 2013 | Register inspection address has been changed (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
12 September 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Benjamin Guy Arbib as a director (2 pages) |
6 September 2013 | Appointment of Benjamin Guy Arbib as a director (2 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
25 January 2013 | Company name changed better fresh food LTD\certificate issued on 25/01/13
|
25 January 2013 | Company name changed better fresh food LTD\certificate issued on 25/01/13
|
11 October 2012 | Incorporation (37 pages) |
11 October 2012 | Incorporation (37 pages) |