Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATH RETAIL HOLDINGS LIMITED
Company Information for

HEATH RETAIL HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04892721
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heath Retail Holdings Ltd
HEATH RETAIL HOLDINGS LIMITED was founded on 2003-09-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Heath Retail Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEATH RETAIL HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in WC1B
 
Previous Names
HEATH RETAIL LIMITED14/06/2004
LUDGATE 319 LIMITED22/01/2004
Filing Information
Company Number 04892721
Company ID Number 04892721
Date formed 2003-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-06 15:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATH RETAIL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATH RETAIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MORRIS FRANKS
Company Secretary 2004-12-09
JONATHAN RAGOL-LEVY
Director 2004-12-09
ANDREW DANIEL WOLFSON
Director 2004-12-09
DAVID WOLFSON OF SUNNINGDALE
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2003-11-13 2004-12-09
NICHOLAS JOHN KNIGHT
Director 2003-10-07 2004-12-09
SIMON JULIAN JAMES SMITH
Director 2004-12-09 2004-12-09
REUBEN THOMAS COPPIN STRAKER
Director 2004-06-03 2004-12-09
PAUL DAVID TAYLOR
Director 2004-12-09 2004-12-09
REUBEN THOMAS COPPIN STRAKER
Company Secretary 2003-10-07 2003-11-13
REUBEN THOMAS COPPIN STRAKER
Director 2003-10-07 2003-11-13
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2003-09-09 2003-10-07
LUDGATE NOMINEES LIMITED
Director 2003-09-09 2003-10-07
LUDGATE SECRETARIAL SERVICES LTD
Director 2003-09-09 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MORRIS FRANKS HEATH RETAIL ONE LIMITED Company Secretary 2004-12-09 CURRENT 2000-02-29 Active - Proposal to Strike off
MICHAEL MORRIS FRANKS BENESCO CHARITY LIMITED Company Secretary 1993-11-23 CURRENT 1970-02-18 Active
JONATHAN RAGOL-LEVY JONATHAN RL CONSULTING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JONATHAN RAGOL-LEVY HEATH RETAIL ONE LIMITED Director 2004-12-09 CURRENT 2000-02-29 Active - Proposal to Strike off
JONATHAN RAGOL-LEVY BENESCO CHARITY LIMITED Director 1999-09-09 CURRENT 1970-02-18 Active
ANDREW DANIEL WOLFSON HEATH RETAIL ONE LIMITED Director 2004-12-09 CURRENT 2000-02-29 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON BENESCO CHARITY LIMITED Director 2001-12-19 CURRENT 1970-02-18 Active
DAVID WOLFSON OF SUNNINGDALE HEATH RETAIL ONE LIMITED Director 2004-12-09 CURRENT 2000-02-29 Active - Proposal to Strike off
DAVID WOLFSON OF SUNNINGDALE BENESCO CHARITY LIMITED Director 2001-04-04 CURRENT 1970-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAGOL-LEVY
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-12DS01Application to strike the company off the register
2021-01-12TM02Termination of appointment of Michael Morris Franks on 2020-11-17
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIEL WOLFSON
2020-08-17PSC05Change of details for Benesco Charity Limited as a person with significant control on 2020-08-17
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Andrew Daniel Wolfson on 2019-09-01
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-02-01AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-01AR0101/02/11 ANNUAL RETURN FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-02-01AR0101/02/10 ANNUAL RETURN FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 05/04/09
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID WOLFSON OF SUNNINGDALE / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL WOLFSON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAGOL-LEVY / 01/10/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-02-13AAFULL ACCOUNTS MADE UP TO 05/04/06
2007-02-02363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-05363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 05/04/05
2006-02-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-13363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bSECRETARY RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01288bDIRECTOR RESIGNED
2004-10-01363aRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: TAIT WALKER BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-14CERTNMCOMPANY NAME CHANGED HEATH RETAIL LIMITED CERTIFICATE ISSUED ON 14/06/04
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2004-01-22CERTNMCOMPANY NAME CHANGED LUDGATE 319 LIMITED CERTIFICATE ISSUED ON 22/01/04
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEATH RETAIL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATH RETAIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND CHARGE 2004-12-09 Satisfied BENESCO CHARITY LIMITED
DEBENTURE 2004-06-03 Satisfied CHESHIRE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of HEATH RETAIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATH RETAIL HOLDINGS LIMITED
Trademarks
We have not found any records of HEATH RETAIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATH RETAIL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEATH RETAIL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEATH RETAIL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATH RETAIL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATH RETAIL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.