Company NameHarriets Cuisine Limited
DirectorAndrew Clayton
Company StatusActive
Company Number06546428
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Clayton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameCarol Blacker
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered Address95 High Road
Benfleet
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Clayton
50.00%
Ordinary
50 at £1Carol Blacker
50.00%
Ordinary

Financials

Year2014
Net Worth-£752
Cash£753
Current Liabilities£3,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 October 2023Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 95 High Road Benfleet SS7 5LN on 7 October 2023 (1 page)
27 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Change of details for Mr Andrew Clayton as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 April 2019Notification of Carol Blacker as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Director's details changed for Mr Andrew Clayton on 25 February 2019 (2 pages)
27 February 2019Secretary's details changed for Carol Blacker on 25 February 2019 (1 page)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
11 January 2018Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 13 April 2011 (1 page)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Andrew Clayton on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Clayton on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)