This company is commonly known as Healthy Retail Limited. The company was founded 15 years ago and was given the registration number 06878814. The firm's registered office is in LONDON. You can find them at 100 Moorgate, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | HEALTHY RETAIL LIMITED |
---|---|---|
Company Number | : | 06878814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2009 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Moorgate, London, England, EC2M 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 22 December 2023 | Active |
100, Moorgate, London, England, EC2M 6AB | Director | 18 August 2010 | Active |
100, Moorgate, London, England, EC2M 6AB | Director | 21 July 2023 | Active |
Flat 17 89-91, West End Lane, London, NW6 4SY | Secretary | 01 May 2009 | Active |
100, Moorgate, London, England, EC2M 6AB | Director | 26 July 2011 | Active |
2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD | Director | 20 October 2016 | Active |
16 Buxton Road, Brighton, BN1 5DE | Director | 01 May 2009 | Active |
Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XE | Director | 03 May 2016 | Active |
100, Moorgate, London, England, EC2M 6AB | Director | 25 September 2020 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, United Kingdom, LU5 5XE | Director | 07 December 2018 | Active |
100, Moorgate, London, England, EC2M 6AB | Director | 12 March 2021 | Active |
Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XE | Director | 03 May 2016 | Active |
Stable Cottage, Rings Green Farm, Froxfield, United Kingdom, GU32 1EA | Director | 16 April 2009 | Active |
Healthy Retail Group Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Moorgate, London, United Kingdom, EC2M 6AB |
Nature of control | : |
|
Whitbread Plc | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whitbread Court, Houghton Hall Business Park, Dunstable, United Kingdom, LU5 5XE |
Nature of control | : |
|
Mr Spencer Daniel Craig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Capital | Capital name of class of shares. | Download |
2024-01-14 | Incorporation | Memorandum articles. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-07-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.