HEALTHY RETAIL LIMITED - LONDON
Company Profile | Company Filings |
Overview
HEALTHY RETAIL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HEALTHY RETAIL LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06878814. The accounts status is FULL and accounts are next due on 30/09/2024.
HEALTHY RETAIL LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06878814. The accounts status is FULL and accounts are next due on 30/09/2024.
HEALTHY RETAIL LIMITED - LONDON
This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
56102 - Unlicensed restaurants and cafes
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 29/12/2022 | 30/09/2024 |
Registered Office
100 MOORGATE
LONDON
EC2M 6AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANDREA LYNNE ERRINGTON | Jul 1974 | British | Director | 2023-07-21 | CURRENT |
SPENCER DANIEL CRAIG | Apr 1979 | British | Director | 2010-08-18 | CURRENT |
MR CHRISTOPHER JOHN FRANCIS ANDREWS | Jul 1961 | British | Director | 2023-12-22 | CURRENT |
SIMON EDWARD JONES | Feb 1976 | British | Director | 2018-12-07 UNTIL 2023-11-10 | RESIGNED |
MR NIGEL ALAN JONES | Jun 1966 | British | Director | 2020-09-25 UNTIL 2023-12-22 | RESIGNED |
PAUL CHARLES FLAUM | Nov 1970 | British | Director | 2016-05-03 UNTIL 2016-11-05 | RESIGNED |
JONATHAN PETER GEORGE COOPER | Nov 1956 | British | Director | 2009-05-01 UNTIL 2009-10-01 | RESIGNED |
MR PHILIP BIRBECK | Aug 1965 | British | Director | 2016-10-20 UNTIL 2020-09-22 | RESIGNED |
MR EDWARD JOHN MEYRICK BENTLEY | Feb 1973 | British | Director | 2011-07-26 UNTIL 2021-01-01 | RESIGNED |
MR SAID TAKHAMT | Jun 1976 | British | Director | 2021-03-12 UNTIL 2022-09-02 | RESIGNED |
ROBERT STUART SCOTT DARBYSHIRE | Jun 1983 | Secretary | 2009-05-01 UNTIL 2011-04-14 | RESIGNED | |
CHRISTOPHER DAVID VAUGHAN | Aug 1964 | British | Director | 2016-05-03 UNTIL 2018-12-07 | RESIGNED |
MR TIMOTHY STEPHEN ROBERT WAKEFIELD | Jul 1955 | British | Director | 2009-04-16 UNTIL 2012-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Healthy Retail Group Limited | 2023-12-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Whitbread Plc | 2016-05-03 - 2023-12-22 | Dunstable Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Spencer Daniel Craig | 2016-04-06 - 2023-12-22 | 4/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-04 | 29-12-2022 | 1,197,174 Cash -11,810,802 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 30-12-2021 | 1,686,711 Cash -7,251,381 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-19 | 26-12-2019 | 3,102,328 Cash 1,168,946 equity |
HEALTHY_RETAIL_LIMITED - Accounts | 2015-04-29 | 31-12-2014 | £554,855 Cash £766,407 equity |
HEALTHY_RETAIL_LIMITED - Accounts | 2014-08-23 | 31-12-2013 | £103,677 Cash £383,431 equity |