Hendon Lane
London
N3 3TA
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road London N3 3JY |
Director Name | Mr Daniel Alexander Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road London N3 3JY |
Secretary Name | Mr Enrique Elliott |
---|---|
Status | Current |
Appointed | 07 September 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Grove Lodge 287 Regents Park Road London N3 3JY |
Secretary Name | Mrs Esther Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Glanlean Road Stanmore HA7 4NW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Total Helath Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(18 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Website | www.totalhealthltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84559939 |
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,600 |
Net Worth | -£112,186 |
Cash | £1,250 |
Current Liabilities | £212,394 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
11 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
23 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 November 2022 | Cessation of Eric Meir Ansell as a person with significant control on 23 November 2022 (1 page) |
17 November 2022 | Registration of charge 029819810005, created on 11 November 2022 (19 pages) |
17 November 2022 | Registration of charge 029819810004, created on 11 November 2022 (19 pages) |
17 November 2022 | Registration of charge 029819810006, created on 11 November 2022 (19 pages) |
14 November 2022 | Satisfaction of charge 2 in full (1 page) |
14 November 2022 | Satisfaction of charge 3 in full (1 page) |
14 November 2022 | Satisfaction of charge 1 in full (1 page) |
7 September 2022 | Appointment of Mr Enrique Elliott as a secretary on 7 September 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
6 July 2022 | Notification of Leeco Properties Limited as a person with significant control on 1 April 2021 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
18 January 2022 | Director's details changed for Mr Daniel Alexander Lee on 6 January 2022 (2 pages) |
27 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 March 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
8 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
8 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
25 January 2013 | Termination of appointment of Total Helath Ltd as a director (1 page) |
25 January 2013 | Termination of appointment of Total Helath Ltd as a director (1 page) |
24 January 2013 | Appointment of Dr Daniel Alexander Lee as a director (2 pages) |
24 January 2013 | Appointment of Dr Daniel Alexander Lee as a director (2 pages) |
24 January 2013 | Appointment of Total Helath Ltd as a director (2 pages) |
24 January 2013 | Appointment of Total Helath Ltd as a director (2 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from Grove Lodge Regents Park Road London N3 3JY England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Grove Lodge Regents Park Road London N3 3JY England on 27 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
25 September 2012 | Termination of appointment of Esther Lee as a secretary (1 page) |
25 September 2012 | Termination of appointment of Esther Lee as a secretary (1 page) |
25 September 2012 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
13 September 2012 | Registered office address changed from 999 Finchley Road Finchley London NW11 7HB on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 999 Finchley Road Finchley London NW11 7HB on 13 September 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Doctor Eric Ansell on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 1001 finchley road london NW11 7HB (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 1001 finchley road london NW11 7HB (1 page) |
23 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / esther lee / 10/09/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / esther lee / 10/09/2008 (1 page) |
23 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 November 2000 | Return made up to 21/10/00; full list of members
|
23 November 2000 | Return made up to 21/10/00; full list of members
|
13 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: hill house highgate hill london N19 5UU (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: hill house highgate hill london N19 5UU (1 page) |
22 January 1999 | Return made up to 21/10/98; full list of members (6 pages) |
22 January 1999 | Return made up to 21/10/98; full list of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
14 May 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
22 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 August 1996 | Resolutions
|
4 December 1995 | Return made up to 21/10/95; full list of members (12 pages) |
4 December 1995 | Return made up to 21/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 October 1994 | Incorporation (17 pages) |
21 October 1994 | Incorporation (17 pages) |