Company NameThe Excellent Health Company Limited
DirectorsAbigail Elizabeth Kindall and Frederick Maurice Kindall
Company StatusActive
Company Number03081180
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Abigail Elizabeth Kindall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Frederick Maurice Kindall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(20 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMr Roger Michael Peacey
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2009)
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£865
Cash£199
Current Liabilities£38,132

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

22 February 2017Delivered on: 1 March 2017
Persons entitled: Patrick Fitzpatrick

Classification: A registered charge
Particulars: First floor premises of 24A heath street hampstead london NW3 6TE.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 24A heath street, london with title number NGL959867.
Outstanding
5 January 2017Delivered on: 23 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 14 April 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The leasehold property known as 24A heath street, hampstead, london, NW3 6TE with title number to be allocated.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
24 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 May 2017Satisfaction of charge 030811800001 in full (1 page)
31 May 2017Satisfaction of charge 030811800001 in full (1 page)
1 March 2017Registration of charge 030811800004, created on 22 February 2017 (4 pages)
1 March 2017Registration of charge 030811800004, created on 22 February 2017 (4 pages)
27 February 2017Registration of charge 030811800003, created on 22 February 2017 (10 pages)
27 February 2017Registration of charge 030811800003, created on 22 February 2017 (10 pages)
23 January 2017Registration of charge 030811800002, created on 5 January 2017 (27 pages)
23 January 2017Registration of charge 030811800002, created on 5 January 2017 (27 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
14 April 2016Registration of charge 030811800001, created on 14 April 2016 (43 pages)
14 April 2016Registration of charge 030811800001, created on 14 April 2016 (43 pages)
26 January 2016Micro company accounts made up to 31 May 2015 (5 pages)
26 January 2016Micro company accounts made up to 31 May 2015 (5 pages)
7 December 2015Appointment of Mr Frederick Maurice Kindall as a director on 20 November 2015 (2 pages)
7 December 2015Appointment of Mr Frederick Maurice Kindall as a director on 20 November 2015 (2 pages)
26 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
31 March 2015Micro company accounts made up to 31 May 2014 (5 pages)
31 March 2015Micro company accounts made up to 31 May 2014 (5 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Abigail Elizabeth Kindall on 18 July 2011 (2 pages)
26 July 2011Director's details changed for Abigail Elizabeth Kindall on 18 July 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
1 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 314 regents park road finchley london N3 2LT (1 page)
16 July 2008Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
16 July 2008Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 314 regents park road finchley london N3 2LT (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2007Return made up to 18/07/07; full list of members (6 pages)
10 August 2007Return made up to 18/07/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 September 2006Return made up to 18/07/06; full list of members (6 pages)
8 September 2006Return made up to 18/07/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 July 2004Return made up to 18/07/04; full list of members (6 pages)
16 July 2004Return made up to 18/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 August 2003Return made up to 18/07/03; full list of members (6 pages)
5 August 2003Return made up to 18/07/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
27 November 2001Return made up to 18/07/01; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: 24A heath street hampstead london NW3 6TE (1 page)
27 November 2001Registered office changed on 27/11/01 from: 24A heath street hampstead london NW3 6TE (1 page)
27 November 2001Return made up to 18/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 May 2000 (10 pages)
4 June 2001Full accounts made up to 31 May 2000 (10 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
24 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1999Full accounts made up to 31 May 1998 (10 pages)
2 June 1999Full accounts made up to 31 May 1998 (10 pages)
13 November 1998Full accounts made up to 31 May 1997 (9 pages)
13 November 1998Full accounts made up to 31 May 1997 (9 pages)
20 August 1998Return made up to 18/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
20 August 1998Return made up to 18/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
4 April 1997Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
25 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Return made up to 18/07/96; full list of members (5 pages)
21 July 1996Return made up to 18/07/96; full list of members (5 pages)
10 April 1996Accounting reference date notified as 31/05 (1 page)
10 April 1996Accounting reference date notified as 31/05 (1 page)
20 July 1995Secretary resigned (2 pages)
20 July 1995Secretary resigned (2 pages)
18 July 1995Incorporation (38 pages)
18 July 1995Incorporation (38 pages)