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


  • Summary The company with name "Habitat Retail Limited" is a ltd and located in 33 Holborn, London EC1N 2HT. Habitat Retail Limited is currently in active status and it was incorporated on 19 Nov 2010 (13 years 10 months ago). Details about company profile is given in below sections.

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.

# Name Status
1 Little Chalfont Charitable Trust
Mutual People: Samantha Jane Pearson
Active
2 Sam Pearson Consulting Limited
Mutual People: Samantha Jane Pearson
dissolved
3 Sainsburys (Ni) Ltd
Mutual People: Michael Luck
Active
4 Argos (N.I.) Ltd
Mutual People: Michael Luck
Active
5 3Bw Ltd
Mutual People: Michael Luck
Active
6 Argos Business Solutions Limited
Mutual People: Michael Luck
Active
7 Argos Limited
Mutual People: Michael Luck
Active
8 The Royal Free Charity
Mutual People: Michael Luck
Active
9 Sainsbury'S Intermediate Holdings Limited
Mutual People: Bruce Michael Richardson
Active
10 Sainsbury'S Planet Limited
Mutual People: Bruce Michael Richardson
Active
11 Sainsbury'S Rose Lp Limited
Mutual People: Bruce Michael Richardson
Active
12 Tintagel Castle Limited
Mutual People: Bruce Michael Richardson
Active
13 Stamford Properties One Limited
Mutual People: Bruce Michael Richardson
Active
14 Holborn Uk Investments Limited
Mutual People: Bruce Michael Richardson
Active
15 Sainsbury'S Group Holdings Limited
Mutual People: Bruce Michael Richardson
Active
16 Sainsbury'S Tyne Property Holdings Limited
Mutual People: Bruce Michael Richardson
Active
17 Sainsburys Corporate Director Limited
Mutual People: Bruce Michael Richardson
Active
18 Stamford Properties Three Limited
Mutual People: Bruce Michael Richardson
Active
19 Braemar Castle Limited
Mutual People: Bruce Michael Richardson
Active
20 Flint Castle Limited
Mutual People: Bruce Michael Richardson
Active
21 Sainsbury'S Limited
Mutual People: Bruce Michael Richardson
Active - Proposal To Strike Off
22 Sainsbury'S Heather Gp Limited
Mutual People: Bruce Michael Richardson
Active
23 Harvest Nominee No. 1 Limited
Mutual People: Bruce Michael Richardson
dissolved
24 Harvest Nominee No. 2 Limited
Mutual People: Bruce Michael Richardson
dissolved
25 Mohua Limited
Mutual People: Bruce Michael Richardson
dissolved
26 Cpw Technology Services Limited
Mutual People: Bruce Michael Richardson
Liquidation
27 Kereru Limited
Mutual People: Bruce Michael Richardson
dissolved
28 The Carphone Warehouse Uk Limited
Mutual People: Bruce Michael Richardson
Active
29 The Phone House Holdings (Uk) Limited
Mutual People: Bruce Michael Richardson
Active
30 Mastercare Service And Distribution Limited
Mutual People: Bruce Michael Richardson
Active
31 Currys Holdings Limited
Mutual People: Bruce Michael Richardson
Active