HEAL & SON LIMITED

Hellopages » Greater London » Camden » W1T 7LQ

Company number 00926722
Status Active
Incorporation Date 1 February 1968
Company Type Private Limited Company
Address 196 TOTTENHAM COURT ROAD, LONDON, W1T 7LQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 17 September 2016; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Clare Nunney as a secretary on 18 March 2016. The most likely internet sites of HEAL & SON LIMITED are www.healson.co.uk, and www.heal-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Heal Son Limited is a Private Limited Company. The company registration number is 00926722. Heal Son Limited has been working since 01 February 1968. The present status of the company is Active. The registered address of Heal Son Limited is 196 Tottenham Court Road London W1t 7lq. . HOBHOUSE, William Arthur is a Director of the company. MANSBRIDGE, Hamish Alaric Campbell is a Director of the company. Secretary CLARKE, Paul has been resigned. Secretary JACKSON, Mark Xavier has been resigned. Secretary NUNNEY, Clare has been resigned. Secretary WOOD, Fiona Anne Murray has been resigned. Director BENDELOW, Sally Joan has been resigned. Director CARPENTER, Deborah has been resigned. Director CLARKE, Paul has been resigned. Director DAVIES, John Christopher has been resigned. Director DAVIS, Steven James has been resigned. Director DEAN, Graham Paul has been resigned. Director DIAMOND, Patrick has been resigned. Director IRONS, James has been resigned. Director JACKSON, Mark Xavier has been resigned. Director JAMES, Simon has been resigned. Director MARSHALL, Andrew Robert has been resigned. Director MCCANN, Lucie Ann has been resigned. Director PEARCE, Andrew Julian has been resigned. Director PILGRIM, Colin Frederick has been resigned. Director POWER, James Francis has been resigned. Director REES, Jocelyn Lucy Shinner has been resigned. Director STEER, Elizabeth Marion has been resigned. Director WARDEN, Andrea Ruth Lucy has been resigned. Director WEBSTER, Janice has been resigned. Director WOOD, Fiona Anne Murray has been resigned. Director WOOD, Rosmund has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HOBHOUSE, William Arthur
Appointed Date: 12 November 2012
69 years old

Director
MANSBRIDGE, Hamish Alaric Campbell
Appointed Date: 12 October 2015
55 years old

Resigned Directors

Secretary
CLARKE, Paul
Resigned: 17 October 2002

Secretary
JACKSON, Mark Xavier
Resigned: 01 July 2014
Appointed Date: 01 February 2006

Secretary
NUNNEY, Clare
Resigned: 18 March 2016
Appointed Date: 07 July 2014

Secretary
WOOD, Fiona Anne Murray
Resigned: 27 January 2006
Appointed Date: 17 October 2002

Director
BENDELOW, Sally Joan
Resigned: 27 January 2003
Appointed Date: 01 June 1999
63 years old

Director
CARPENTER, Deborah
Resigned: 21 June 2006
Appointed Date: 19 May 2003
68 years old

Director
CLARKE, Paul
Resigned: 30 November 2002
73 years old

Director
DAVIES, John Christopher
Resigned: 28 March 1998
78 years old

Director
DAVIS, Steven James
Resigned: 25 February 2000
Appointed Date: 31 October 1997
62 years old

Director
DEAN, Graham Paul
Resigned: 02 July 2004
Appointed Date: 25 February 2000
60 years old

Director
DIAMOND, Patrick
Resigned: 07 February 1994
82 years old

Director
IRONS, James
Resigned: 02 April 2007
Appointed Date: 01 October 2005
53 years old

Director
JACKSON, Mark Xavier
Resigned: 01 July 2014
Appointed Date: 01 February 2006
59 years old

Director
JAMES, Simon
Resigned: 08 April 2008
Appointed Date: 02 July 2004
62 years old

Director
MARSHALL, Andrew Robert
Resigned: 14 August 2014
Appointed Date: 07 July 2014
63 years old

Director
MCCANN, Lucie Ann
Resigned: 14 January 2005
Appointed Date: 27 January 2003
63 years old

Director
PEARCE, Andrew Julian
Resigned: 01 October 2015
Appointed Date: 25 September 2000
71 years old

Director
PILGRIM, Colin Frederick
Resigned: 01 July 2004
77 years old

Director
POWER, James Francis
Resigned: 10 May 1995
92 years old

Director
REES, Jocelyn Lucy Shinner
Resigned: 20 December 2007
Appointed Date: 17 January 2005
57 years old

Director
STEER, Elizabeth Marion
Resigned: 14 January 2005
Appointed Date: 08 January 1999
64 years old

Director
WARDEN, Andrea Ruth Lucy
Resigned: 17 December 2012
Appointed Date: 02 August 2004
61 years old

Director
WEBSTER, Janice
Resigned: 28 May 1999
Appointed Date: 14 March 1996
72 years old

Director
WOOD, Fiona Anne Murray
Resigned: 27 January 2006
Appointed Date: 17 October 2002
63 years old

Director
WOOD, Rosmund
Resigned: 16 May 2003
Appointed Date: 14 March 1996
64 years old

Persons With Significant Control

Wittington Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEAL & SON LIMITED Events

15 Mar 2017
Full accounts made up to 17 September 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
21 Mar 2016
Termination of appointment of Clare Nunney as a secretary on 18 March 2016
15 Mar 2016
Full accounts made up to 12 September 2015
23 Oct 2015
Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015
...
... and 148 more events
12 May 1986
Director resigned

27 Mar 1984
Memorandum and Articles of Association
28 Jan 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Feb 1968
Certificate of incorporation
01 Feb 1968
Incorporation

HEAL & SON LIMITED Charges

26 September 1990
Mortgage debenture
Delivered: 2 October 1990
Status: Satisfied on 28 July 2010
Persons entitled: Storehouse PLC
Description: Leasehold property situate at:- 1A elltorne road and 796…