HEALTHY LIVES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1DA

Company number 03254441
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address C/O J TANNA & CO SUITE 8-10, 57 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered 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; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HEALTHY LIVES LIMITED are www.healthylives.co.uk, and www.healthy-lives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Healthy Lives Limited is a Private Limited Company. The company registration number is 03254441. Healthy Lives Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Healthy Lives Limited is C O J Tanna Co Suite 8 10 57 Eden Street Kingston Upon Thames Surrey England Kt1 1da. . QADRI, Mishal is a Secretary of the company. FAIK, Ahmed is a Director of the company. Secretary ABBOSH, Luay Andrew has been resigned. Secretary GOODISON, Jinan has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QADRI, Mishal
Appointed Date: 20 November 2003

Director
FAIK, Ahmed
Appointed Date: 26 September 1996
63 years old

Resigned Directors

Secretary
ABBOSH, Luay Andrew
Resigned: 15 December 2000
Appointed Date: 26 September 1996

Secretary
GOODISON, Jinan
Resigned: 20 November 2003
Appointed Date: 15 December 2000

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 26 September 1996
Appointed Date: 25 September 1996

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 26 September 1996
Appointed Date: 25 September 1996

Persons With Significant Control

Mr Ahmed Faik
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HEALTHY LIVES LIMITED Events

31 Jan 2017
Registered 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
13 Oct 2016
Confirmation statement made on 25 September 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

...
... and 48 more events
08 Oct 1996
New director appointed
01 Oct 1996
Registered office changed on 01/10/96 from: 88 kingsway holborn london WC2B 6AW
01 Oct 1996
New secretary appointed
01 Oct 1996
Accounting reference date shortened from 30/09/97 to 31/03/97
25 Sep 1996
Incorporation

HEALTHY LIVES LIMITED Charges

4 December 1996
Rent deposit deed
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Nationawide Building Society
Description: Rent deposit of £3,000 to the society under the lease. See…