196 Tottenham Court Road
London
W1T 7LQ
Director Name | Paul Clarke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2002) |
Role | Finance Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Director Name | John Christopher Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1998) |
Role | Buying Director |
Correspondence Address | 15 Curzon Road Ealing London W5 1NE |
Director Name | Colin Frederick Pilgrim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(46 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | 90 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(58 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Secretary Name | Mrs Fiona Anne Murray Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(58 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Director Name | Ms Andrea Ruth Lucy Warden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Mark Xavier Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Andrew Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(68 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(69 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Andrew Robert Marshall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(69 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Miss Clare Nunney |
---|---|
Status | Resigned |
Appointed | 07 July 2014(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
Website | heals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76361666 |
Telephone region | London |
Registered Address | Heals Building C/O Heal's Plc 196 Tottenham Court Road London W1T 7LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
806.9k at £1 | Heal & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 12 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 15 September 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 16 September 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 15 September 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 15 September 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 15 September 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 15 September 2015 (2 pages) |
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 June 2015 | Accounts for a dormant company made up to 13 September 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 13 September 2014 (2 pages) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
3 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
3 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
3 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
8 May 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
8 May 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
22 October 2013 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
22 October 2013 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
22 October 2013 | Termination of appointment of Andrew Hughes as a director (1 page) |
22 October 2013 | Termination of appointment of Andrew Hughes as a director (1 page) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
17 December 2012 | Appointment of Mr Andrew Hughes as a director (2 pages) |
17 December 2012 | Appointment of Mr Andrew Hughes as a director (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
7 June 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
14 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o heal's PLC 196 tottenham court road london W1T 7LQ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o heal's PLC 196 tottenham court road london W1T 7LQ (1 page) |
20 November 2007 | Full accounts made up to 15 September 2007 (10 pages) |
20 November 2007 | Full accounts made up to 15 September 2007 (10 pages) |
28 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 May 2007 | Accounts made up to 16 September 2006 (11 pages) |
2 May 2007 | Accounts made up to 16 September 2006 (11 pages) |
29 August 2006 | Accounts made up to 17 September 2005 (10 pages) |
29 August 2006 | Accounts made up to 17 September 2005 (10 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
26 January 2005 | Accounts made up to 11 September 2004 (11 pages) |
26 January 2005 | Accounts made up to 11 September 2004 (11 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 February 2004 | Accounts made up to 13 September 2003 (10 pages) |
18 February 2004 | Accounts made up to 13 September 2003 (10 pages) |
26 September 2003 | Accounting reference date extended from 31/03/03 to 15/09/03 (1 page) |
26 September 2003 | Accounting reference date extended from 31/03/03 to 15/09/03 (1 page) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
25 November 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
30 September 2002 | Company name changed john bowles and company LIMITED\certificate issued on 30/09/02 (3 pages) |
30 September 2002 | Company name changed john bowles and company LIMITED\certificate issued on 30/09/02 (3 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
30 July 2001 | Return made up to 24/07/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 25 March 2000 (4 pages) |
20 January 2001 | Accounts for a dormant company made up to 25 March 2000 (4 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
31 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
28 January 1999 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
28 January 1999 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members
|
21 August 1998 | Return made up to 24/07/98; full list of members
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members (7 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members (7 pages) |
17 March 1997 | Company name changed heal's LIMITED\certificate issued on 17/03/97 (2 pages) |
17 March 1997 | Company name changed heal's LIMITED\certificate issued on 17/03/97 (2 pages) |
13 February 1997 | Company name changed john bowles and company LIMITED\certificate issued on 13/02/97 (2 pages) |
13 February 1997 | Company name changed john bowles and company LIMITED\certificate issued on 13/02/97 (2 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members
|
27 August 1996 | Return made up to 24/07/96; full list of members
|
11 December 1995 | Accounts for a dormant company made up to 25 March 1995 (4 pages) |
11 December 1995 | Accounts for a dormant company made up to 25 March 1995 (4 pages) |
17 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
17 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
22 July 1994 | Return made up to 24/07/94; full list of members (7 pages) |
22 July 1994 | Return made up to 24/07/94; full list of members (7 pages) |
1 March 1994 | Return made up to 24/07/93; full list of members (8 pages) |
1 March 1994 | Return made up to 24/07/93; full list of members (8 pages) |
2 September 1992 | Return made up to 24/07/92; full list of members (8 pages) |
2 September 1992 | Return made up to 24/07/92; full list of members (8 pages) |
5 March 1992 | Company name changed heals contracts LIMITED\certificate issued on 05/03/92 (2 pages) |
5 March 1992 | Company name changed heals contracts LIMITED\certificate issued on 05/03/92 (2 pages) |
20 August 1991 | Return made up to 24/07/91; full list of members (9 pages) |
20 August 1991 | Return made up to 24/07/91; full list of members (9 pages) |
31 August 1990 | Return made up to 24/07/90; full list of members (4 pages) |
31 August 1990 | Return made up to 24/07/90; full list of members (4 pages) |
11 April 1987 | Accounts for a dormant company made up to 29 March 1986 (4 pages) |
11 April 1987 | Accounts for a dormant company made up to 29 March 1986 (4 pages) |
21 October 1944 | Certificate of incorporation (1 page) |
21 October 1944 | Certificate of incorporation (1 page) |