About

Registered Number: 03128144
Date of Incorporation: 20/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 925 Finchley Road, London, NW11 7PE

 

Having been setup in 1995, Inglebell Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Busietta, Austin, Serlvi, Neville, Swayne, Tom Dominic, Bolger, Oliver Henry, Dr, Brosinovich, Nina Jaiswal, Cirli Elliott, Kathleen Madeleine Newall, Goodwin, Elaine, Looi, Lai Ching, Phoenix, Benita Doris, Swayne, Shirley, Teitelbaum, Irving Edward, Ypma, Jan Biense at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSIETTA, Austin 30 November 1995 - 1
SERLVI, Neville 27 February 2001 - 1
SWAYNE, Tom Dominic 10 September 2019 - 1
BOLGER, Oliver Henry, Dr 30 November 1995 05 November 2001 1
BROSINOVICH, Nina Jaiswal 05 December 2002 01 November 2009 1
CIRLI ELLIOTT, Kathleen Madeleine Newall 22 June 2001 27 June 2003 1
GOODWIN, Elaine 30 November 1995 06 July 1998 1
LOOI, Lai Ching 03 September 1999 02 October 2001 1
PHOENIX, Benita Doris 15 January 2006 08 September 2007 1
SWAYNE, Shirley 30 May 2014 17 February 2016 1
TEITELBAUM, Irving Edward 30 November 1995 28 February 2001 1
YPMA, Jan Biense 06 July 1998 03 September 1999 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 13 May 1997
RESOLUTIONS - N/A 08 May 1997
363s - Annual Return 06 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
RESOLUTIONS - N/A 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
MEM/ARTS - N/A 12 February 1996
288 - N/A 30 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.