Company NameTotal Health Limited
Company StatusActive
Company Number02981981
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Eric Meir Ansell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Rawlins Close
Hendon Lane
London
N3 3TA
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Director NameMr Daniel Alexander Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
StatusCurrent
Appointed07 September 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Secretary NameMrs Esther Lee
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Glanlean Road
Stanmore
HA7 4NW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameTotal Helath Ltd (Corporation)
StatusResigned
Appointed01 January 2013(18 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
Correspondence Address287 Regents Park Road
London
N3 3JY

Contact

Websitewww.totalhealthltd.co.uk
Email address[email protected]
Telephone020 84559939
Telephone regionLondon

Location

Registered AddressGrove Lodge
287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£15,600
Net Worth-£112,186
Cash£1,250
Current Liabilities£212,394

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

11 November 2022Delivered on: 17 November 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 999 finchley road, london NW11 7HB as comprised within title number NGL46591.
Outstanding
11 November 2022Delivered on: 17 November 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 1003 finchley road, london NW11 7HB as comprised within title number MX154707.
Outstanding
11 November 2022Delivered on: 17 November 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 1001 finchley road and land on the north side of 1001 finchley road, london NW11 7HB as comprised within title numbers AGL83629 and AGL136701.
Outstanding
18 December 2012Delivered on: 27 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or its group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
18 December 2012Delivered on: 27 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its group members (or any of them) on any account whatsoever.
Particulars: F/H property being 999 finchley road london t/no.NGL46591 fixed charge the benefit of all agreements relating to the property see image for full details.
Outstanding
18 December 2012Delivered on: 27 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its group members (or any of them) on any account whatsoever.
Particulars: F/H property being 1001 finchley road london t/nos.AGL136701 and AGL83629 fixed charge the benefit of all agreements relating to the property see image for full details.
Outstanding

Filing History

23 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Cessation of Eric Meir Ansell as a person with significant control on 23 November 2022 (1 page)
17 November 2022Registration of charge 029819810005, created on 11 November 2022 (19 pages)
17 November 2022Registration of charge 029819810004, created on 11 November 2022 (19 pages)
17 November 2022Registration of charge 029819810006, created on 11 November 2022 (19 pages)
14 November 2022Satisfaction of charge 2 in full (1 page)
14 November 2022Satisfaction of charge 3 in full (1 page)
14 November 2022Satisfaction of charge 1 in full (1 page)
7 September 2022Appointment of Mr Enrique Elliott as a secretary on 7 September 2022 (2 pages)
7 September 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
6 July 2022Notification of Leeco Properties Limited as a person with significant control on 1 April 2021 (2 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Daniel Alexander Lee on 6 January 2022 (2 pages)
27 July 2021Registered office address changed from Grove House 287 Regents Park Road Finchley London N3 3JY to Grove Lodge 287 Regents Park Road London N3 3JY on 27 July 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
21 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Full accounts made up to 31 March 2016 (13 pages)
22 March 2017Full accounts made up to 31 March 2016 (13 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
8 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
8 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
25 January 2013Termination of appointment of Total Helath Ltd as a director (1 page)
25 January 2013Termination of appointment of Total Helath Ltd as a director (1 page)
24 January 2013Appointment of Dr Daniel Alexander Lee as a director (2 pages)
24 January 2013Appointment of Dr Daniel Alexander Lee as a director (2 pages)
24 January 2013Appointment of Total Helath Ltd as a director (2 pages)
24 January 2013Appointment of Total Helath Ltd as a director (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from Grove Lodge Regents Park Road London N3 3JY England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Grove Lodge Regents Park Road London N3 3JY England on 27 September 2012 (1 page)
25 September 2012Appointment of Mr Gerard Alan Lee as a director (2 pages)
25 September 2012Termination of appointment of Esther Lee as a secretary (1 page)
25 September 2012Termination of appointment of Esther Lee as a secretary (1 page)
25 September 2012Appointment of Mr Gerard Alan Lee as a director (2 pages)
13 September 2012Registered office address changed from 999 Finchley Road Finchley London NW11 7HB on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 999 Finchley Road Finchley London NW11 7HB on 13 September 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 November 2009Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1001 finchley road london NW11 7HB (1 page)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1001 finchley road london NW11 7HB (1 page)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / esther lee / 10/09/2008 (1 page)
23 October 2008Secretary's change of particulars / esther lee / 10/09/2008 (1 page)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
23 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Return made up to 21/10/05; full list of members (6 pages)
10 November 2005Return made up to 21/10/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 21/10/04; full list of members (6 pages)
10 November 2004Return made up to 21/10/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 November 2002Return made up to 21/10/02; full list of members (6 pages)
20 November 2002Return made up to 21/10/02; full list of members (6 pages)
27 October 2002Registered office changed on 27/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
27 October 2002Registered office changed on 27/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
15 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 November 2001Return made up to 21/10/01; full list of members (6 pages)
20 November 2001Return made up to 21/10/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1999Return made up to 21/10/99; full list of members (6 pages)
23 November 1999Return made up to 21/10/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: hill house highgate hill london N19 5UU (1 page)
21 February 1999Registered office changed on 21/02/99 from: hill house highgate hill london N19 5UU (1 page)
22 January 1999Return made up to 21/10/98; full list of members (6 pages)
22 January 1999Return made up to 21/10/98; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
24 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
19 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
19 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
2 November 1997Return made up to 21/10/97; full list of members (6 pages)
2 November 1997Return made up to 21/10/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
14 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
22 October 1996Return made up to 21/10/96; full list of members (6 pages)
22 October 1996Return made up to 21/10/96; full list of members (6 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Return made up to 21/10/95; full list of members (12 pages)
4 December 1995Return made up to 21/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 October 1994Incorporation (17 pages)
21 October 1994Incorporation (17 pages)