Company number 02981981
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 287 REGENTS PARK ROAD, GROVE HOUSE, 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of TOTAL HEALTH LIMITED are www.totalhealth.co.uk, and www.total-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Health Limited is a Private Limited Company.
The company registration number is 02981981. Total Health Limited has been working since 21 October 1994.
The present status of the company is Active. The registered address of Total Health Limited is 287 Regents Park Road Grove House 287 Regents Park Road Finchley London N3 3jy. . ANSELL, Eric Meir, Dr is a Director of the company. LEE, Daniel Alexander is a Director of the company. LEE, Gerard Alan is a Director of the company. Secretary LEE, Esther has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TOTAL HELATH LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LEE, Esther
Resigned: 01 September 2012
Appointed Date: 21 October 1994
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994
Director
TOTAL HELATH LTD
Resigned: 01 January 2013
Appointed Date: 01 January 2013
Persons With Significant Control
Dr Eric Meir Ansell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kerrington Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOTAL HEALTH LIMITED Events
25 Mar 2017
Compulsory strike-off action has been discontinued
22 Mar 2017
Full accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 58 more events
04 Dec 1995
Return made up to 21/10/95; full list of members
21 Dec 1994
Ad 21/10/94--------- £ si 98@1=98 £ ic 2/100
02 Nov 1994
Secretary resigned;new secretary appointed
02 Nov 1994
Director resigned;new director appointed
21 Oct 1994
Incorporation
18 December 2012
Debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2012
Legal charge
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being 999 finchley road london t/no.NGL46591…
18 December 2012
Legal charge
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being 1001 finchley road london…