Company NameHeathlink Limited
DirectorIan Anthony Davies
Company StatusActive
Company Number05055845
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Anthony Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 601 Dephna Kitchens 2 Portal Way
London
W3 6RT
Secretary NameKim Davies
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressRoom 601 Dephna Kitchens 2 Portal Way
London
W3 6RT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressRoom 601 Dephna Kitchens
2 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

34 at £1Rebecca Davies
34.00%
Ordinary
33 at £1Jason Klov
33.00%
Ordinary
33 at £1Kim Davies
33.00%
Ordinary

Financials

Year2014
Net Worth£69,384
Cash£160,097
Current Liabilities£211,822

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

28 August 2012Delivered on: 30 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 1288/1290 high road whetstone london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85A and 57 allitsen road, st johns wood, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: Kropifki Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £50,231.25.
Outstanding
18 August 2005Delivered on: 31 August 2005
Persons entitled: Denton & Co Trustees Limited and Michael Christopher Moniatis and Nicos Moniatis as Trustees Ofthe Pip Fund

Classification: Rent deposit deed
Secured details: £20,350 and all other monies due or to become due.
Particulars: All right and interest in the account and all sums standing to the credit of the account.
Outstanding
15 August 2005Delivered on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 2007Delivered on: 28 March 2007
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 fortune green road london, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
18 August 2005Delivered on: 30 August 2005
Satisfied on: 22 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1288-1290 high road whetstone,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 March 2023Micro company accounts made up to 29 June 2022 (2 pages)
18 February 2023Change of details for Mrs Rebecca Davies as a person with significant control on 6 April 2016 (2 pages)
18 February 2023Change of details for Mrs Kim Davies as a person with significant control on 6 April 2016 (2 pages)
18 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
18 February 2023Change of details for Mr Jason Paul Kilov as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Micro company accounts made up to 29 June 2021 (2 pages)
28 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
13 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
11 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 February 2021Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Room 601 Dephna Kitchens 2 Portal Way London W3 6RT on 22 February 2021 (1 page)
10 March 2020Micro company accounts made up to 29 June 2019 (3 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 29 June 2018 (3 pages)
14 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2011Secretary's details changed for Kim Davies on 1 October 2009 (1 page)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
16 March 2011Secretary's details changed for Kim Davies on 1 October 2009 (1 page)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Kim Davies on 1 October 2009 (1 page)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Return made up to 21/02/07; full list of members (6 pages)
21 March 2007Return made up to 21/02/07; full list of members (6 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
31 August 2005Ad 19/07/05-19/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
31 August 2005Ad 19/07/05-19/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Particulars of mortgage/charge (3 pages)
30 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
17 April 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 April 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Registered office changed on 05/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 29/03/04 (1 page)
5 April 2004Registered office changed on 05/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 29/03/04 (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)