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.
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 | : |
|
Registered Address | : | 196 Tottenham Court Road, London, W1T 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196 Tottenham Court Road, London, W1T 7LQ | Director | 12 October 2015 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 25 August 2020 | Active |
3 The Grange, Enborne Street, Newbury, RG14 6RJ | Secretary | - | Active |
196 Tottenham Court Road, London, W1T 7LQ | Secretary | 01 February 2006 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Secretary | 07 July 2014 | Active |
27 Roehampton Lane, London, SW15 5LS | Secretary | 17 October 2002 | Active |
3 Main Street, Great Bowden, Market Harborough, LE16 7HB | Director | 01 June 1999 | Active |
1 Step Arbour, The Walk, Tandridge, RH8 9NY | Director | 19 May 2003 | Active |
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 | Director | 31 October 1997 | Active |
54 Saint Gabriels Manor, Cormont Road, London, SE5 9RH | Director | 25 February 2000 | Active |
Valrosa Chinnor Road, Aston Rowant, Oxford, OX9 5SH | Director | - | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 24 May 2017 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 12 November 2012 | Active |
23 Marina Drive, Welling, DA16 3QY | Director | 01 October 2005 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 01 February 2006 | Active |
73 Talbot Road, London, W2 5JL | Director | 02 July 2004 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 07 July 2014 | Active |
12c Calthorpe Street, London, WC1X 0JS | Director | 27 January 2003 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 25 September 2000 | Active |
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 | Director | 17 January 2005 | Active |
80 Pentney Road, London, SW12 0NY | Director | 08 January 1999 | Active |
196 Tottenham Court Road, London, W1T 7LQ | Director | 02 August 2004 | Active |
Flat 3 37 Clapham Common North Side, London, SW4 0RW | Director | 14 March 1996 | Active |
27 Roehampton Lane, London, SW15 5LS | Director | 17 October 2002 | Active |
3 St Leonards Road, Croydon, CR0 4BN | Director | 14 March 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Accounts | Accounts with accounts type full. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Officers | Termination secretary company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type full. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-10-06 | Auditors | Auditors resignation company. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.