Company NameHealthypeach.com Limited
DirectorAsheesh Sharma
Company StatusActive
Company Number05069743
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Asheesh Sharma
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr John Ford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleLaw Agent
Country of ResidenceEngland
Correspondence Address28 Highmoor
Amersham
Buckinghamshire
HP7 9BU
Secretary NameTove Ford
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Highmoor
Amersham
Buckinghamshire
HP7 9BU
Secretary NameMr Vimal Shah
StatusResigned
Appointed29 March 2019(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 2020)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitehealthypeach.com

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Ford
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
2 December 2021Cessation of John Ford as a person with significant control on 8 October 2021 (1 page)
2 December 2021Notification of Asheesh Sharma as a person with significant control on 8 October 2021 (2 pages)
23 November 2021Termination of appointment of John Ford as a director on 20 November 2021 (1 page)
8 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 100
(3 pages)
8 October 2021Appointment of Mr Asheesh Sharma as a director on 8 October 2021 (2 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 February 2021Termination of appointment of Vimal Shah as a secretary on 11 March 2020 (1 page)
22 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
6 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 March 2019Appointment of Mr Vimal Shah as a secretary on 29 March 2019 (2 pages)
24 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Tove Ford as a secretary on 8 September 2018 (1 page)
8 September 2018Registered office address changed from 28 Highmoor Amersham Buckinghamshire HP7 9BU to 1 Doughty Street London WC1N 2PH on 8 September 2018 (1 page)
7 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Director's details changed for John Ford on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for John Ford on 1 October 2009 (2 pages)
26 March 2010Director's details changed for John Ford on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
14 April 2008Return made up to 10/03/08; full list of members (3 pages)
14 April 2008Return made up to 10/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (16 pages)
10 March 2004Incorporation (16 pages)