Check the

HEALTHY RETAIL LIMITED

Company
HEALTHY RETAIL LIMITED (06878814)

HEALTHY RETAIL

Phone: 02072 401 555
A rating

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

Company name
HEALTHY RETAIL LIMITED
Company number
06878814
VAT
GB970809593
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Apr 2009
Age - 16 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
52
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
59
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
46
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
60
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
68
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
54
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
69
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.