Healthy Retail Limited

DataGardener
healthy retail limited
live
Medium

Healthy Retail Limited

06878814Private Limited With Share Capital

100 Moorgate, London, EC2M6AB
Incorporated

16/04/2009

Company Age

17 years

Directors

3

Employees

269

SIC Code

56210

Risk

high risk

Company Overview

Registration, classification & business activity

Healthy Retail Limited (06878814) is a private limited with share capital incorporated on 16/04/2009 (17 years old) and registered in london, EC2M6AB. The company operates under SIC code 56210 and is classified as Medium.

Healthy retail limited is an events services company based out of 2 mountview court 310 friern barnet lane whetstone, london, united kingdom.

Private Limited With Share Capital
SIC: 56210
Medium
Incorporated 16/04/2009
EC2M6AB
269 employees

Financial Overview

Total Assets

£4.82M

Liabilities

£8.13M

Net Assets

£-3.31M

Turnover

£23.55M

Cash

£1.33M

Key Metrics

269

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2024
Memorandum Articles
Category:Incorporation
Date:14-01-2024
Resolution
Category:Resolution
Date:14-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Memorandum Articles
Category:Incorporation
Date:16-07-2021
Resolution
Category:Resolution
Date:16-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:26-05-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2016
Capital Allotment Shares
Category:Capital
Date:09-05-2016
Capital Allotment Shares
Category:Capital
Date:09-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:26-01-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Resolution
Category:Resolution
Date:26-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date31/12/2025
Latest Accounts26/12/2024

Trading Addresses

100 Moorgate, London, EC2M6ABRegistered

Contact

02030373600
healthycornerstores.org
100 Moorgate, London, EC2M6AB