London
SW15 6RZ
Secretary Name | Ms Nancy Silverstein |
---|---|
Nationality | American |
Status | Current |
Appointed | 17 February 1995(3 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Tanner Street Flat One London SE1 3LD |
Director Name | Ms Nancy Silverstein |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Natural Health Consultant |
Country of Residence | England |
Correspondence Address | 4 Tanner Street Flat One London SE1 3LD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Jeremy John Stephens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down Park Coach House Turners Hill Road Crawley Down Crawley West Sussex RH10 4HQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.healthy.co.uk |
---|---|
Telephone | 020 84801000 |
Telephone region | London |
Registered Address | 80-83 Long Lane Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Andrew Paterson 50.00% Ordinary |
---|---|
500 at £1 | Nancy Silverstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,485 |
Cash | £174,531 |
Current Liabilities | £284,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 June 2023 | Change of details for Ms Nancy Silverstein as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2023 | Change of details for Ms Nancy Silverstein as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Secretary's details changed for Ms Nancy Silverstein on 15 June 2023 (1 page) |
15 June 2023 | Director's details changed for Mr Andrew Paterson on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Ms Nancy Silverstein on 15 June 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
20 August 2021 | Notification of Nancy Silverstein as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 December 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 August 2017 | Termination of appointment of Jeremy John Stephens as a director on 26 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Jeremy John Stephens as a director on 26 July 2017 (1 page) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 April 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 7 April 2016 (1 page) |
7 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 October 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
17 March 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 January 2014 | Company name changed really healthy LTD\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed really healthy LTD\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Amended accounts made up to 29 February 2012 (3 pages) |
6 March 2013 | Amended accounts made up to 29 February 2012 (3 pages) |
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Company name changed the really healthy company LTD.\certificate issued on 08/02/13
|
8 February 2013 | Company name changed the really healthy company LTD.\certificate issued on 08/02/13
|
31 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 March 2010 | Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 October 2009 | Appointment of Jeremy John Stephens as a director (2 pages) |
27 October 2009 | Appointment of Jeremy John Stephens as a director (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
20 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
29 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 February 2006 | Return made up to 14/02/06; full list of members
|
13 February 2006 | Return made up to 14/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 February 2003 | Return made up to 14/02/03; full list of members
|
10 February 2003 | Return made up to 14/02/03; full list of members
|
11 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 November 2001 | Ad 01/02/01--------- £ si 900@1 (2 pages) |
22 November 2001 | Ad 01/02/01--------- £ si 900@1 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page) |
29 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
14 July 1999 | Return made up to 14/02/99; no change of members (4 pages) |
14 July 1999 | Return made up to 14/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 14/02/98; no change of members; amend (4 pages) |
11 March 1999 | Return made up to 14/02/98; no change of members; amend (4 pages) |
23 July 1998 | Return made up to 14/02/98; no change of members (4 pages) |
23 July 1998 | Return made up to 14/02/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
5 March 1997 | Return made up to 14/02/97; full list of members
|
5 March 1997 | Return made up to 14/02/97; full list of members
|
16 December 1996 | Full accounts made up to 28 February 1996 (6 pages) |
16 December 1996 | Full accounts made up to 28 February 1996 (6 pages) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |