About

Registered Number: 03081180
Date of Incorporation: 18/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT

 

The Excellent Health Company Ltd was registered on 18 July 1995 with its registered office in London, it's status is listed as "Active". There are 3 directors listed as Kindall, Abigail Elizabeth, Kindall, Frederick Maurice, Peacey, Roger Michael for the business at Companies House. Currently we aren't aware of the number of employees at the The Excellent Health Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDALL, Abigail Elizabeth 18 July 1995 - 1
KINDALL, Frederick Maurice 20 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PEACEY, Roger Michael 18 July 1995 16 November 2001 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
MR04 - N/A 31 May 2017
MR01 - N/A 01 March 2017
MR01 - N/A 27 February 2017
MR01 - N/A 23 January 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 04 August 2016
MR01 - N/A 14 April 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 31 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 20 August 1998
363s - Annual Return 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
RESOLUTIONS - N/A 25 March 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 21 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1996
288 - N/A 20 July 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 22 February 2017 Outstanding

N/A

A registered charge 05 January 2017 Outstanding

N/A

A registered charge 14 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.