HEALTHY RETAIL LIMITED

100 Moorgate, London, EC2M 6AB, England
StatusACTIVE
Company No.06878814
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month
JurisdictionEngland Wales

SUMMARY

HEALTHY RETAIL LIMITED is an active private limited company with number 06878814. It was incorporated 15 years, 1 month ago, on 16 April 2009. The company address is 100 Moorgate, London, EC2M 6AB, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Christopher John Francis Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Alan Jones

Termination date: 2023-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-22

Charge number: 068788140012

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer Daniel Craig

Cessation date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Healthy Retail Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Whitbread Plc

Cessation date: 2023-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2024

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068788140008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068788140011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068788140010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068788140009

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Simon Edward Jones

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Lynne Errington

Appointment date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068788140011

Charge creation date: 2022-12-19

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Said Takhamt

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Nov 2021

Action Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-10-06

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068788140010

Charge creation date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Said Takhamt

Appointment date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Meyrick Bentley

Termination date: 2021-01-01

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 26 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Nigel Alan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Philip Birbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-23

Charge number: 068788140009

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Christopher David Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Simon Edward Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068788140008

Charge creation date: 2018-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

Change date: 2018-01-24

New address: 100 Moorgate London EC2M 6AB

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068788140007

Charge creation date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Change date: 2017-03-21

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Spencer Daniel Craig

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-05

Officer name: Paul Charles Flaum

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Birbeck

Appointment date: 2016-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Date: 2016-05-03

Capital : 1,556.090 GBP

Documents

View document PDF

Statement of companys objects

Date: 25 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068788140006

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Charles Flaum

Appointment date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher David Vaughan

Appointment date: 2016-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 18 Jul 2011

Category: Capital

Type: SH01

Capital : 375 GBP

Date: 2011-07-18

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 31 May 2009

Category: Capital

Type: SH01

Date: 2009-05-31

Capital : 9,900 GBP

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Second filing of form with form type

Date: 09 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-09

Capital : 1,000.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 958.30 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 068788140006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Spencer Daniel Craig

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 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 termination date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stephen Robert Wakefield

Termination date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stephen Robert Wakefield

Change date: 2012-04-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Meyrick Bentley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stephen Robert Wakefield

Change date: 2011-04-14

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Darbyshire

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stephen Robert Wakefield

Change date: 2011-03-18

Documents

View document PDF


Some Companies

APTA INVESTMENTS LIMITED

26 BARNHURST PATH,WATFORD,WD19 6TT

Number:11304206
Status:ACTIVE
Category:Private Limited Company

HFK ADVISORY LTD

BISHOPS HOUSE,LONDON,NW11 0AH

Number:08557731
Status:ACTIVE
Category:Private Limited Company

MATTHEW DEWAR CARPENTRY LIMITED

11 FAIRFAX ROAD,TEDDINGTON,TW11 9DJ

Number:10461800
Status:ACTIVE
Category:Private Limited Company

REEL ROMANCE LIMITED

3P BROWN ROAD,CUMBERNAULD,G67 1AB

Number:SC588307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAN AND G LTD

21 CARGREEN ROAD,LONDON,SE25 5AD

Number:10539555
Status:ACTIVE
Category:Private Limited Company

THE PURPLE TANGERINE LIMITED

FORGE HOUSE,CHARING,TN27 0LS

Number:04048446
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