ABOUT HEALTHY RETAIL LIMITED
Busy London lunchtimes are never a problem. With kitchens in every Pure, we can make more of our most popular dishes as they sell out.
Our juices are not cold-pressed but made daily in each shop every day, just like our smoothies. If you look behind the tills, you will most likely see one of our Smooth Operators hard at work making and bottling our juices and smoothies.
KEY FINANCES
Year
2014
Assets
£1350.7k
▲ £633.54k (88.34 %)
Cash
£554.86k
▲ £451.18k (435.18 %)
Liabilities
£1050.02k
▲ £168.46k (19.11 %)
Net Worth
£300.68k
▼ £465.09k (-282.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- HEALTHY RETAIL LIMITED
- Company number
- 06878814
- VAT
- GB970809593
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Apr 2009
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pure.co.uk
- Phones
-
02072 401 555
- Registered Address
- LYNTON HOUSE,
7-12 TAVISTOCK SQUARE,
LONDON,
UNITED KINGDOM,
WC1H 9LT
ECONOMIC ACTIVITIES
- 56102
- Unlicensed restaurants and cafes
- 56210
- Event catering activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 21 Mar 2017
- Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2017
- 21 Nov 2016
- Director's details changed for Spencer Daniel Craig on 21 November 2016
- 11 Nov 2016
- Termination of appointment of Paul Charles Flaum as a director on 5 November 2016
CHARGES
-
23 December 2014
- Status
- Satisfied
on 23 May 2016
- Delivered
- 13 January 2015
-
Persons entitled
- Bentley Services Limited
- Description
- Contains fixed charge…
-
27 March 2013
- Status
- Outstanding
- Delivered
- 30 March 2013
-
Persons entitled
- Steven Chivers and Gwyneth Chivers
- Description
- The interest of the company in a deposit account in the sum…
-
12 March 2013
- Status
- Outstanding
- Delivered
- 21 March 2013
-
Persons entitled
- Cardinal Cheapside Limited
- Description
- All moneys from time to time standing to the credit of the…
-
15 June 2012
- Status
- Outstanding
- Delivered
- 22 June 2012
-
Persons entitled
- The Royal London Mutual Insurance Society Limited
- Description
- Money held in a rent deposit account pursuant to a rent…
-
8 May 2009
- Status
- Outstanding
- Delivered
- 16 May 2009
-
Persons entitled
- David Ian Scott and Nicola Scott and Angela Helen Cottam and Sophie Clare Louise Cottam
- Description
- A deposit of £37,500.
-
8 May 2009
- Status
- Satisfied
on 18 June 2013
- Delivered
- 13 May 2009
-
Persons entitled
- Steven Nicholas Chivers, Alexander Thomas Chivers and Gwyneth Chivers
- Description
- £22,000.00 see image for full details.
See Also
Last update 2018
HEALTHY RETAIL LIMITED DIRECTORS
Edward John Meyrick Bentley
Acting
- Appointed
- 26 July 2011
- Occupation
- N/A
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
- Country Of Residence
- United Kingdom
- Name
- BENTLEY, Edward John Meyrick
Philip Birbeck
Acting
- Appointed
- 20 October 2016
- Occupation
- Managing Director, Whitbread Restau
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
- Country Of Residence
- United Kingdom
- Name
- BIRBECK, Philip
Spencer Daniel Craig
Acting
- Appointed
- 18 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
- Country Of Residence
- United Kingdom
- Name
- CRAIG, Spencer Daniel
Christopher David Vaughan
Acting
- Appointed
- 03 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5XE
- Country Of Residence
- England
- Name
- VAUGHAN, Christopher David
Robert Stuart Scott Darbyshire
Resigned
- Appointed
- 01 May 2009
- Resigned
- 14 April 2011
- Role
- Secretary
- Address
- Flat 17 89-91, West End Lane, London, NW6 4SY
- Name
- DARBYSHIRE, Robert Stuart Scott
Jonathan Peter George Cooper
Resigned
- Appointed
- 01 May 2009
- Resigned
- 01 October 2009
- Occupation
- Business Man
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 16 Buxton Road, Brighton, East Sussex, BN1 5DE
- Name
- COOPER, Jonathan Peter George
Paul Charles Flaum
Resigned
- Appointed
- 03 May 2016
- Resigned
- 05 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5XE
- Country Of Residence
- United Kingdom
- Name
- FLAUM, Paul Charles
Timothy Stephen Robert Wakefield
Resigned
- Appointed
- 16 April 2009
- Resigned
- 20 April 2012
- Occupation
- Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Stable Cottage, Rings Green Farm, Froxfield, Hants, United Kingdom, GU32 1EA
- Country Of Residence
- United Kingdom
- Name
- WAKEFIELD, Timothy Stephen Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.