About

Registered Number: 04256243
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Inglewood Health Farm Ltd was registered on 20 July 2001 and has its registered office in London. We do not know the number of employees at this organisation. The companies directors are listed as Mitchell, Paul Raymond, Purdew, Stephen James, Purdew, Dorothy Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDEW, Stephen James 18 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul Raymond 21 January 2020 - 1
PURDEW, Dorothy Rose 18 September 2001 21 January 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP03 - Appointment of secretary 20 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 01 February 2010
MISC - Miscellaneous document 26 October 2009
AUD - Auditor's letter of resignation 26 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 07 September 2007
AUD - Auditor's letter of resignation 14 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 27 August 2002
395 - Particulars of a mortgage or charge 01 October 2001
225 - Change of Accounting Reference Date 01 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
CERTNM - Change of name certificate 19 September 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 16 August 2002 Outstanding

N/A

Debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.