SAVERS HEALTH AND BEAUTY LIMITED

Hutchison House 5 Hester Road Hutchison House 5 Hester Road, London, SW11 4AN
StatusACTIVE
Company No.02202838
CategoryPrivate Limited Company
Incorporated04 Dec 1987
Age36 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

SAVERS HEALTH AND BEAUTY LIMITED is an active private limited company with number 02202838. It was incorporated 36 years, 5 months, 5 days ago, on 04 December 1987. The company address is Hutchison House 5 Hester Road Hutchison House 5 Hester Road, London, SW11 4AN.



Company Fillings

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: A S Watson (Health & Beauty Uk) Limited

Change date: 2024-02-09

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Scott John Blakemore

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Alan John Heaton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Alan Winchester

Change date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Alan Winchester

Appointment date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Gillian Greig Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Richard Alexander Fleming

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Macnab

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joey Wat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 22 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Kai Ming Lai

Change date: 2013-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-25

Officer name: Gillian Greig Smith

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Seigal

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joey Chui Yung Wat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Resolution

Date: 23 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 20 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan John Heaton

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 26 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Move registers to sail company

Date: 03 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edith Shih

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan John Heaton

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Gillian Greig Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Dominic Kai Ming Lai

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Mr Jeremy Paul Seigal

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth ying

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alan john heaton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gillian smith / 23/06/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil page

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed gillian greig smith

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aloysius so

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth tze man ying

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director euan sutherland

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy paul seigal

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 26/01/05 from: 9 queen street mayfair london W1J 5PE

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BETAWAVE LABS LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11552676
Status:ACTIVE
Category:Private Limited Company

BRIGHTSIDE CONSTRUCTION LIMITED

11 FALCON WALK,BRISTOL,BS34 5RZ

Number:11709814
Status:ACTIVE
Category:Private Limited Company

FAST DESPATCH LOGISTICS (KNOWSLEY) LIMITED

85A KINGS DYKE,PETERBOROUGH,PE7 1PG

Number:11621781
Status:ACTIVE
Category:Private Limited Company

HOMIBLE LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:10768323
Status:ACTIVE
Category:Private Limited Company

MASQUE LONDON LTD

C/O PROGRESS ADVISORY,LONDON,WC1V 6BX

Number:10387633
Status:ACTIVE
Category:Private Limited Company

THE BEST 4 UK LTD

THE JUBILEE CENTRE UNIT E,LONDON,SW19 3TZ

Number:06246710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source