Active - Proposal to Strike off
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 Name | ||||
---|---|---|---|---|
HEATH RETAIL HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
55 BAKER STREET LONDON W1U 7EU Other companies in WC1B | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MORRIS FRANKS |
||
JONATHAN RAGOL-LEVY |
||
ANDREW DANIEL WOLFSON |
||
DAVID WOLFSON OF SUNNINGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
NICHOLAS JOHN KNIGHT |
Director | ||
SIMON JULIAN JAMES SMITH |
Director | ||
REUBEN THOMAS COPPIN STRAKER |
Director | ||
PAUL DAVID TAYLOR |
Director | ||
REUBEN THOMAS COPPIN STRAKER |
Company Secretary | ||
REUBEN THOMAS COPPIN STRAKER |
Director | ||
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
LUDGATE NOMINEES LIMITED |
Director | ||
LUDGATE SECRETARIAL SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATH RETAIL ONE LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
BENESCO CHARITY LIMITED | Company Secretary | 1993-11-23 | CURRENT | 1970-02-18 | Active | |
JONATHAN RL CONSULTING LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
HEATH RETAIL ONE LIMITED | Director | 2004-12-09 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
BENESCO CHARITY LIMITED | Director | 1999-09-09 | CURRENT | 1970-02-18 | Active | |
HEATH RETAIL ONE LIMITED | Director | 2004-12-09 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
BENESCO CHARITY LIMITED | Director | 2001-12-19 | CURRENT | 1970-02-18 | Active | |
HEATH RETAIL ONE LIMITED | Director | 2004-12-09 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
BENESCO CHARITY LIMITED | Director | 2001-04-04 | CURRENT | 1970-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAGOL-LEVY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Michael Morris Franks on 2020-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIEL WOLFSON | |
PSC05 | Change of details for Benesco Charity Limited as a person with significant control on 2020-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew Daniel Wolfson on 2019-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID WOLFSON OF SUNNINGDALE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL WOLFSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAGOL-LEVY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: TAIT WALKER BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HEATH RETAIL LIMITED CERTIFICATE ISSUED ON 14/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
CERTNM | COMPANY NAME CHANGED LUDGATE 319 LIMITED CERTIFICATE ISSUED ON 22/01/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT AND CHARGE | Satisfied | BENESCO CHARITY LIMITED | |
DEBENTURE | Satisfied | CHESHIRE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEATH RETAIL HOLDINGS LIMITED are:
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. |