UKBizDB.co.uk

HEAL & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heal & Son Limited. The company was founded 56 years ago and was given the registration number 00926722. The firm's registered office is in . You can find them at 196 Tottenham Court Road, London, , . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:HEAL & SON LIMITED
Company Number:00926722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1968
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:196 Tottenham Court Road, London, W1T 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196 Tottenham Court Road, London, W1T 7LQ

Director12 October 2015Active
196 Tottenham Court Road, London, W1T 7LQ

Director25 August 2020Active
3 The Grange, Enborne Street, Newbury, RG14 6RJ

Secretary-Active
196 Tottenham Court Road, London, W1T 7LQ

Secretary01 February 2006Active
196 Tottenham Court Road, London, W1T 7LQ

Secretary07 July 2014Active
27 Roehampton Lane, London, SW15 5LS

Secretary17 October 2002Active
3 Main Street, Great Bowden, Market Harborough, LE16 7HB

Director01 June 1999Active
1 Step Arbour, The Walk, Tandridge, RH8 9NY

Director19 May 2003Active
3 The Grange, Enborne Street, Newbury, RG14 6RJ

Director-Active
15 Curzon Road, Ealing, London, W5 1NE

Director-Active
3 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director31 October 1997Active
54 Saint Gabriels Manor, Cormont Road, London, SE5 9RH

Director25 February 2000Active
Valrosa Chinnor Road, Aston Rowant, Oxford, OX9 5SH

Director-Active
196 Tottenham Court Road, London, W1T 7LQ

Director24 May 2017Active
196 Tottenham Court Road, London, W1T 7LQ

Director12 November 2012Active
23 Marina Drive, Welling, DA16 3QY

Director01 October 2005Active
196 Tottenham Court Road, London, W1T 7LQ

Director01 February 2006Active
73 Talbot Road, London, W2 5JL

Director02 July 2004Active
196 Tottenham Court Road, London, W1T 7LQ

Director07 July 2014Active
12c Calthorpe Street, London, WC1X 0JS

Director27 January 2003Active
196 Tottenham Court Road, London, W1T 7LQ

Director25 September 2000Active
90 Cromwell Avenue, Highgate, London, N6 5HQ

Director-Active
Flat 3, 18 Norham Gardens, OX2 9QB

Director-Active
47 Hugh Street, Pimlico, London, SW1V 1QJ

Director17 January 2005Active
80 Pentney Road, London, SW12 0NY

Director08 January 1999Active
196 Tottenham Court Road, London, W1T 7LQ

Director02 August 2004Active
Flat 3 37 Clapham Common North Side, London, SW4 0RW

Director14 March 1996Active
27 Roehampton Lane, London, SW15 5LS

Director17 October 2002Active
3 St Leonards Road, Croydon, CR0 4BN

Director14 March 1996Active

People with Significant Control

Wittington Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-03-15Accounts

Accounts with accounts type full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Officers

Termination secretary company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type full.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-10-06Auditors

Auditors resignation company.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.