Company NameHealthy Lives Limited
DirectorsAndrew Frederick Wye and Zaid Faik
Company StatusActive
Company Number03254441
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Frederick Wye
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O J Tanna & Co Limited 135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
Director NameMr Zaid Faik
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J Tanna & Co Limited 135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
Director NameMr Ahmed Faik
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 day after company formation)
Appointment Duration22 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7EH
Secretary NameLuay Andrew Abbosh
NationalityBritish
StatusResigned
Appointed26 September 1996(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2000)
RoleEngineer
Correspondence Address21 Hale Place
Farnham
Surrey
GU9 9BJ
Secretary NameMrs Jinan Goodison
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleys 22 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Secretary NameMr Mishal Qadri
NationalityBritish
StatusResigned
Appointed20 November 2003(7 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitehealthycookcompany.co.uk

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Ahmed Faik
100.00%
Ordinary

Financials

Year2014
Net Worth£255,815
Cash£80,232
Current Liabilities£381,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 December 1996Delivered on: 6 December 1996
Persons entitled: Nationawide Building Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26TH january 1978.
Particulars: Rent deposit of £3,000 to the society under the lease. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 August 2020Termination of appointment of Mishal Qadri as a secretary on 5 August 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 November 2019Appointment of Mr Zaid Faik as a director on 25 November 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2019Termination of appointment of Ahmed Faik as a director on 5 October 2018 (1 page)
11 June 2019Appointment of Mr Andrew Frederick Wye as a director on 11 June 2019 (2 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
14 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Mishal Qadri on 25 September 2011 (1 page)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Mishal Qadri on 25 September 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2010Director's details changed for Ahmed Faik on 25 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Ahmed Faik on 25 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
11 October 2009Director's details changed for Ahmed Faik on 11 April 2009 (1 page)
11 October 2009Director's details changed for Ahmed Faik on 11 April 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2008Return made up to 25/09/08; no change of members (6 pages)
23 October 2008Return made up to 25/09/08; no change of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2007Return made up to 25/09/07; no change of members (6 pages)
17 October 2007Return made up to 25/09/07; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2006Return made up to 25/09/06; full list of members (6 pages)
26 October 2006Return made up to 25/09/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2005Return made up to 25/09/05; full list of members (6 pages)
4 October 2005Return made up to 25/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2002Return made up to 25/09/02; full list of members (6 pages)
7 October 2002Return made up to 25/09/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
4 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Return made up to 25/09/99; no change of members (4 pages)
29 September 1999Return made up to 25/09/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 25/09/97; full list of members (6 pages)
24 September 1997Return made up to 25/09/97; full list of members (6 pages)
31 July 1997Registered office changed on 31/07/97 from: 30 wimbledon hill road wimbledon london SW19 (1 page)
31 July 1997Registered office changed on 31/07/97 from: 30 wimbledon hill road wimbledon london SW19 (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 October 1996Registered office changed on 01/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
1 October 1996New secretary appointed (2 pages)
25 September 1996Incorporation (10 pages)
25 September 1996Incorporation (10 pages)