Company number 05288774
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address UNIT 2, 46 CURZON STREET,, MAYFAIR, LONDON, W1J 7UH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
GBP 1
. The most likely internet sites of HEALTHY STYLES LIMITED are www.healthystyles.co.uk, and www.healthy-styles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Healthy Styles Limited is a Private Limited Company.
The company registration number is 05288774. Healthy Styles Limited has been working since 17 November 2004.
The present status of the company is Active. The registered address of Healthy Styles Limited is Unit 2 46 Curzon Street Mayfair London W1j 7uh. . DAMDINJAMTS, Gankhuyag is a Director of the company. Secretary WATTON, Neil has been resigned. Director CHRISTIE, Cameron Hunter has been resigned. Director MA, Jiewen Evonne has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
WATTON, Neil
Resigned: 06 April 2010
Appointed Date: 17 November 2004
Director
MA, Jiewen Evonne
Resigned: 06 April 2010
Appointed Date: 17 November 2004
50 years old
Persons With Significant Control
HEALTHY STYLES LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
06 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
25 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
23 Nov 2005
Secretary's particulars changed
15 Aug 2005
Registered office changed on 15/08/05 from: unit 3, 11 agate road london W6 0AJ
20 Apr 2005
Particulars of mortgage/charge
09 Apr 2005
Particulars of mortgage/charge
17 Nov 2004
Incorporation
7 April 2005
Rent deposit deed
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Pavot Property Investment Company Limited
Description: The deposit sum of £12,500 plus vat,. See the mortgage…
7 April 2005
Rent deposit deed
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Pavot Property Investment Company Limited
Description: The deposited sum is £12,500 plus vat thereon.