Habitat Retail Limited
- Active
- Incorporated on 19 Nov 2010
Reg Address: 33 Holborn, London EC1N 2HT, England
Previous Names:
Hackremco (No. 2606) Limited - 24 Jun 2011
Hackremco (No. 2606) Limited - 19 Nov 2010
Company Classifications:
47190 - Other retail sale in non-specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
47540 - Retail sale of electrical household appliances in specialised stores
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 6 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Habitat Retail Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Irina Beech | Director | 1 Jun 2021 | British | Active |
2 | SAINSBURYS CORPORATE DIRECTOR LIMITED | Corporate Director | 1 Jun 2021 | - | Active |
3 | SAINSBURY'S CORPORATE SECRETARY LIMITED | Corporate Secretary | 7 May 2021 | - | Active |
4 | Bruce Michael Richardson | Director | 16 Dec 2020 | British,South African | Resigned 1 Jun 2021 |
5 | Michael Luck | Director | 16 Dec 2020 | British | Active |
6 | Michael Luck | Director | 16 Dec 2020 | British | Resigned 1 Jun 2021 |
7 | Bruce Michael Richardson | Director | 16 Dec 2020 | British,South African | Active |
8 | Darren Wayne Clark | Director | 24 Jan 2020 | British | Resigned 16 Dec 2020 |
9 | Nicolas Paul Michael Angelo Mills-Hicks | Director | 6 Dec 2019 | British | Resigned 31 Jan 2021 |
10 | Samantha Jane Pearson | Director | 6 Dec 2019 | British | Active |
11 | James Raymond Brown | Director | 6 Dec 2019 | British | Resigned 29 May 2020 |
12 | Samantha Jane Pearson | Director | 6 Dec 2019 | British | Resigned 1 Jun 2021 |
13 | James Raymond Brown | Director | 6 Dec 2019 | British | Resigned 29 May 2020 |
14 | Julia Foo | Secretary | 14 Jun 2019 | - | Resigned 7 May 2021 |
15 | Julia Foo | Secretary | 14 Jun 2019 | - | Active |
16 | Claire Louise Catlin | Director | 15 Feb 2019 | British | Resigned 6 Dec 2019 |
17 | Ryan James Mynard | Director | 8 Jun 2018 | British | Resigned 15 Feb 2019 |
18 | Timothy Fallowfield | Secretary | 3 May 2018 | - | Resigned 14 Jun 2019 |
19 | Anthony Guthrie | Secretary | 23 Nov 2016 | - | Resigned 3 May 2018 |
20 | Iain Stuart Macmillan | Director | 2 Sep 2016 | British | Resigned 8 Jun 2018 |
21 | Iain Stuart Macmillan | Director | 2 Sep 2016 | British | Resigned 8 Jun 2018 |
22 | Mark Simon Willis | Director | 22 May 2015 | British | Resigned 2 Sep 2016 |
23 | Deborah Pamela Hamilton | Secretary | 11 Sep 2014 | - | Resigned 23 Nov 2016 |
24 | Claire Louise Catlin | Director | 3 Mar 2014 | British | Resigned 22 May 2015 |
25 | Penelope Ann Mckelvey | Secretary | 28 Jun 2013 | - | Resigned 11 Sep 2014 |
26 | Clare Victoria Askem | Director | 28 Oct 2011 | British | Resigned 6 Dec 2019 |
27 | Clare Victoria Askem | Director | 28 Oct 2011 | British | Resigned 6 Dec 2019 |
28 | Gregor Frank Ball | Director | 27 Jun 2011 | British | Resigned 23 Jul 2015 |
29 | Paul Beverley Loft | Director | 27 Jun 2011 | British | Resigned 30 Apr 2015 |
30 | Philip Alexander Parker | Secretary | 22 Jun 2011 | - | Resigned 28 Jun 2013 |
31 | Richard George Lockwood | Director | 22 Jun 2011 | British | Resigned 3 Mar 2014 |
32 | Richard George Lockwood | Director | 22 Jun 2011 | British | Resigned 3 Mar 2014 |
33 | David Nigel Brown | Director | 22 Jun 2011 | British | Resigned 23 Nov 2016 |
34 | Gordon Andrew Bentley | Director | 22 Jun 2011 | British | Resigned 28 Oct 2011 |
35 | HACKWOOD SECRETARIES LIMITED | Corporate Secretary | 19 Nov 2010 | - | Resigned 22 Jun 2011 |
36 | Paul Alan Newcombe | Director | 19 Nov 2010 | British | Resigned 22 Jun 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Home Retail Group (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Habitat Retail Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 Aug 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 3 Jul 2023 | Download PDF |
3 | Accounts - Dormant | 9 Dec 2022 | Download PDF |
4 | Confirmation Statement - Updates | 28 Aug 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2021 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2021 | Download PDF |
7 | Officers - Appoint Corporate Director Company With Name Date | 3 Jun 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2021 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2021 | Download PDF |
10 | Accounts - Full | 27 May 2021 | Download PDF |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 11 May 2021 | Download PDF |
12 | Officers - Termination Secretary Company With Name Termination Date | 11 May 2021 | Download PDF |
13 | Capital - Allotment Shares | 18 Feb 2021 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2021 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 19 Aug 2020 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2020 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
26 | Accounts - Full | 11 Dec 2019 | Download PDF 21 Pages |
27 | Confirmation Statement - Updates | 22 Aug 2019 | Download PDF 4 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 30 Jun 2019 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 28 Jun 2019 | Download PDF 3 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 28 Jun 2019 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2019 | Download PDF 2 Pages |
33 | Accounts - Full | 24 Oct 2018 | Download PDF 22 Pages |
34 | Confirmation Statement - Updates | 22 Aug 2018 | Download PDF 5 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2018 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2018 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 11 May 2018 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2018 | Download PDF 1 Pages |
39 | Capital - Allotment Shares | 9 Mar 2018 | Download PDF 3 Pages |
40 | Accounts - Full | 23 Jan 2018 | Download PDF 24 Pages |
41 | Confirmation Statement - Updates | 25 Aug 2017 | Download PDF 4 Pages |
42 | Accounts - Change Account Reference Date Company Previous Extended | 26 Jun 2017 | Download PDF 1 Pages |
43 | Address - Move Registers To Sail Company With New | 26 Jan 2017 | Download PDF 2 Pages |
44 | Address - Change Sail Company With New | 18 Jan 2017 | Download PDF 2 Pages |
45 | Auditors - Resignation Company | 8 Jan 2017 | Download PDF 1 Pages |
46 | Auditors - Resignation Company | 7 Jan 2017 | Download PDF 2 Pages |
47 | Address - Change Registered Office Company With Date Old New | 2 Dec 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 24 Nov 2016 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 23 Nov 2016 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 23 Nov 2016 | Download PDF 1 Pages |
51 | Accounts - Full | 23 Nov 2016 | Download PDF 24 Pages |
52 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 5 Pages |
53 | Address - Change Registered Office Company With Date Old New | 23 Nov 2016 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2016 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2016 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2015 | Download PDF 4 Pages |
57 | Accounts - Full | 15 Sep 2015 | Download PDF 24 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2015 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 22 May 2015 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 22 May 2015 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 6 May 2015 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2014 | Download PDF 5 Pages |
63 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2014 | Download PDF 1 Pages |
64 | Officers - Appoint Person Secretary Company With Name Date | 11 Sep 2014 | Download PDF 2 Pages |
65 | Accounts - Full | 16 Aug 2014 | Download PDF 18 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2014 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2014 | Download PDF 1 Pages |
68 | Officers - Change Person Director Company With Change Date | 21 Jan 2014 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2013 | Download PDF 6 Pages |
70 | Accounts - Full | 22 Aug 2013 | Download PDF 22 Pages |
71 | Officers - Appoint Person Secretary Company With Name Date | 17 Jul 2013 | Download PDF 1 Pages |
72 | Officers - Termination Secretary Company With Name Termination Date | 17 Jul 2013 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 6 Pages |
74 | Accounts - Full | 15 Aug 2012 | Download PDF 24 Pages |
75 | Mortgage - Legacy | 8 Jan 2012 | Download PDF |
76 | Mortgage - Legacy | 31 Dec 2011 | Download PDF 7 Pages |
77 | Mortgage - Legacy | 31 Dec 2011 | Download PDF 5 Pages |
78 | Mortgage - Legacy | 8 Dec 2011 | Download PDF 6 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2011 | Download PDF 6 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2011 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2011 | Download PDF 1 Pages |
82 | Capital - Allotment Shares | 7 Jul 2011 | Download PDF 3 Pages |
83 | Officers - Appoint Person Director Company With Name | 27 Jun 2011 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 27 Jun 2011 | Download PDF 2 Pages |
85 | Change Of Name - Certificate Company | 24 Jun 2011 | Download PDF 2 Pages |
86 | Address - Change Registered Office Company With Date Old | 23 Jun 2011 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
89 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 23 Jun 2011 | Download PDF 1 Pages |
91 | Officers - Termination Secretary Company With Name | 23 Jun 2011 | Download PDF 1 Pages |
92 | Accounts - Change Account Reference Date Company Current Extended | 23 Jun 2011 | Download PDF 1 Pages |
93 | Officers - Appoint Person Secretary Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
94 | Incorporation - Company | 19 Nov 2010 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.