HEAL & SON LIMITED -
Company Profile | Company Filings |
Overview
HEAL & SON LIMITED is a Private Limited Company from and has the status: Active.
HEAL & SON LIMITED was incorporated 56 years ago on 01/02/1968 and has the registered number: 00926722. The accounts status is FULL and accounts are next due on 14/06/2024.
HEAL & SON LIMITED was incorporated 56 years ago on 01/02/1968 and has the registered number: 00926722. The accounts status is FULL and accounts are next due on 14/06/2024.
HEAL & SON LIMITED -
This company is listed in the following categories:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
14 / 9 | 17/09/2022 | 14/06/2024 |
Registered Office
196 TOTTENHAM COURT ROAD
W1T 7LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HAMISH ALARIC CAMPBELL MANSBRIDGE | Mar 1970 | British | Director | 2015-10-12 | CURRENT |
MISS CLARE NUNNEY | Jun 1976 | British | Director | 2020-08-25 | CURRENT |
LUCIE ANN MCCANN | Nov 1961 | British | Director | 2003-01-27 UNTIL 2005-01-14 | RESIGNED |
PAUL CLARKE | Nov 1951 | British | Secretary | RESIGNED | |
MR MARK XAVIER JACKSON | Mar 1966 | British | Secretary | 2006-02-01 UNTIL 2014-07-01 | RESIGNED |
MISS CLARE NUNNEY | Secretary | 2014-07-07 UNTIL 2016-03-18 | RESIGNED | ||
MS FIONA ANNE MURRAY WOOD | Feb 1962 | British | Secretary | 2002-10-17 UNTIL 2006-01-27 | RESIGNED |
SIMON JAMES | Jul 1963 | British | Director | 2004-07-02 UNTIL 2008-04-08 | RESIGNED |
MS FIONA ANNE MURRAY WOOD | Feb 1962 | British | Director | 2002-10-17 UNTIL 2006-01-27 | RESIGNED |
JANICE WEBSTER | Dec 1952 | British | Director | 1996-03-14 UNTIL 1999-05-28 | RESIGNED |
MS ANDREA RUTH LUCY WARDEN | Jan 1964 | British | Director | 2004-08-02 UNTIL 2012-12-17 | RESIGNED |
ELIZABETH MARION STEER | Jan 1961 | British | Director | 1999-01-08 UNTIL 2005-01-14 | RESIGNED |
JOCELYN LUCY SHINNER REES | Jan 1968 | British | Director | 2005-01-17 UNTIL 2007-12-20 | RESIGNED |
JAMES FRANCIS POWER | Nov 1932 | British | Director | RESIGNED | |
COLIN FREDERICK PILGRIM | Jan 1948 | British | Director | RESIGNED | |
MR ANDREW JULIAN PEARCE | Mar 1954 | British | Director | 2000-09-25 UNTIL 2015-10-01 | RESIGNED |
MRS ROSMUND WOOD | Jul 1961 | British | Director | 1996-03-14 UNTIL 2003-05-16 | RESIGNED |
MR ANDREW ROBERT MARSHALL | May 1962 | British | Director | 2014-07-07 UNTIL 2014-08-14 | RESIGNED |
MR WILLIAM ARTHUR HOBHOUSE | Sep 1956 | British | Director | 2012-11-12 UNTIL 2017-07-27 | RESIGNED |
MR MARK XAVIER JACKSON | Mar 1966 | British | Director | 2006-02-01 UNTIL 2014-07-01 | RESIGNED |
JAMES IRONS | May 1972 | British | Director | 2005-10-01 UNTIL 2007-04-02 | RESIGNED |
MR JOSEPH BENJAMIN GORDON | Aug 1959 | British | Director | 2017-05-24 UNTIL 2021-10-08 | RESIGNED |
PATRICK DIAMOND | May 1943 | British | Director | RESIGNED | |
GRAHAM PAUL DEAN | Jul 1965 | British | Director | 2000-02-25 UNTIL 2004-07-02 | RESIGNED |
STEVEN JAMES DAVIS | Jun 1963 | British | Director | 1997-10-31 UNTIL 2000-02-25 | RESIGNED |
JOHN CHRISTOPHER DAVIES | May 1947 | British | Director | RESIGNED | |
PAUL CLARKE | Nov 1951 | British | Director | RESIGNED | |
DEBORAH CARPENTER | Oct 1956 | British | Director | 2003-05-19 UNTIL 2006-06-21 | RESIGNED |
SALLY JOAN BENDELOW | Jan 1962 | British | Director | 1999-06-01 UNTIL 2003-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wittington Investments Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |