About

Registered Number: 03122353
Date of Incorporation: 01/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Established in 1995, Health 4 Brands Msc Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Pokora, Lauren Aime, Dent, Sarita, Mcarthur, Anna Louise Liberty, Ridler, Mark Charles, Ross, Allan John, Barratt, David Martin, Brindle, Patrick, Dent, Sarita Kohli, Geremia, Bruno, Macdonald, William Robert, Money, Barry Alan, Syner, John Edward, Weber, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, David Martin 29 November 2007 21 September 2010 1
BRINDLE, Patrick 26 April 2006 19 November 2007 1
DENT, Sarita Kohli 21 September 2010 31 December 2010 1
GEREMIA, Bruno 29 November 2007 06 August 2012 1
MACDONALD, William Robert 10 November 2004 19 November 2007 1
MONEY, Barry Alan 01 November 1995 02 April 2007 1
SYNER, John Edward 01 November 1995 20 July 2007 1
WEBER, Richard John 19 August 2003 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
POKORA, Lauren Aime 21 September 2020 - 1
DENT, Sarita 03 December 2007 14 December 2010 1
MCARTHUR, Anna Louise Liberty 01 November 2018 21 September 2020 1
RIDLER, Mark Charles 01 March 2005 07 September 2005 1
ROSS, Allan John 14 December 2010 01 November 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 04 June 2019
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 July 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 August 2013
CERTNM - Change of name certificate 08 March 2013
CONNOT - N/A 08 March 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 01 November 2012
CERTNM - Change of name certificate 24 September 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 24 December 2010
AD01 - Change of registered office address 24 December 2010
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
AP03 - Appointment of secretary 24 December 2010
TM02 - Termination of appointment of secretary 24 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 24 September 2009
CERTNM - Change of name certificate 24 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 18 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 18 February 2004
CERTNM - Change of name certificate 17 February 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
RESOLUTIONS - N/A 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2003
AA - Annual Accounts 29 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 25 July 1997
395 - Particulars of a mortgage or charge 05 February 1997
363s - Annual Return 12 December 1996
225 - Change of Accounting Reference Date 27 June 1996
288 - N/A 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 October 2007 Outstanding

N/A

Rent deposit agreement 16 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.