I FEEL GOOD (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 7DP

Company number 03890563
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address 31 - 32 ALFRED PLACE, LONDON, ENGLAND, WC1E 7DP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Brett Reynolds as a secretary on 2 July 2016. The most likely internet sites of I FEEL GOOD (HOLDINGS) LIMITED are www.ifeelgoodholdings.co.uk, and www.i-feel-good-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I Feel Good Holdings Limited is a Private Limited Company. The company registration number is 03890563. I Feel Good Holdings Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of I Feel Good Holdings Limited is 31 32 Alfred Place London England Wc1e 7dp. . REYNOLDS, Brett is a Secretary of the company. REYNOLDS, Brett Wilson is a Director of the company. TYE, James Alexander is a Director of the company. Secretary LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate has been resigned. Secretary SARGENT, Rodger David has been resigned. Secretary SMITH, Jason Anthony has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director AKERS, Chris has been resigned. Director BROWN, James Kingsley Holmes has been resigned. Director DENNIS, Felix has been resigned. Director DENNIS, Felix has been resigned. Director EVANS, Hayden Paul has been resigned. Director GLEESON, Thomas James has been resigned. Director HYDE, Anna Louise has been resigned. Director LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate has been resigned. Director LINK, Jonathan David James has been resigned. Director RAMSEY, Alistair John has been resigned. Director SARGENT, Rodger David has been resigned. Director SMITH, Jason Anthony has been resigned. Director SIMPART DIRECTORS LIMITED has been resigned. Director SIMPART SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
REYNOLDS, Brett
Appointed Date: 02 July 2016

Director
REYNOLDS, Brett Wilson
Appointed Date: 28 March 2006
55 years old

Director
TYE, James Alexander
Appointed Date: 24 October 2008
56 years old

Resigned Directors

Secretary
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Resigned: 01 July 2016
Appointed Date: 01 September 2003

Secretary
SARGENT, Rodger David
Resigned: 27 April 2000
Appointed Date: 09 December 1999

Secretary
SMITH, Jason Anthony
Resigned: 31 July 2003
Appointed Date: 27 April 2000

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1999
Appointed Date: 03 December 1999

Director
AKERS, Chris
Resigned: 05 June 2003
Appointed Date: 09 December 1999
60 years old

Director
BROWN, James Kingsley Holmes
Resigned: 01 September 2003
Appointed Date: 09 December 1999
60 years old

Director
DENNIS, Felix
Resigned: 22 June 2014
Appointed Date: 09 June 2003
78 years old

Director
DENNIS, Felix
Resigned: 27 September 2001
Appointed Date: 02 May 2000
78 years old

Director
EVANS, Hayden Paul
Resigned: 02 November 2001
Appointed Date: 09 December 1999
68 years old

Director
GLEESON, Thomas James
Resigned: 31 January 2004
Appointed Date: 16 July 2001
61 years old

Director
HYDE, Anna Louise
Resigned: 22 May 2001
Appointed Date: 05 January 2000
58 years old

Director
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Resigned: 01 July 2016
Appointed Date: 01 September 2003
70 years old

Director
LINK, Jonathan David James
Resigned: 22 May 2001
Appointed Date: 09 December 1999
57 years old

Director
RAMSEY, Alistair John
Resigned: 31 December 2005
Appointed Date: 27 September 2001
64 years old

Director
SARGENT, Rodger David
Resigned: 05 June 2003
Appointed Date: 27 April 2000
53 years old

Director
SMITH, Jason Anthony
Resigned: 31 July 2003
Appointed Date: 27 April 2000
54 years old

Director
SIMPART DIRECTORS LIMITED
Resigned: 09 December 1999
Appointed Date: 03 December 1999

Director
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1999
Appointed Date: 03 December 1999

Persons With Significant Control

Choice Publishers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I FEEL GOOD (HOLDINGS) LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Appointment of Mr Brett Reynolds as a secretary on 2 July 2016
22 Jul 2016
Registered office address changed from 30 Cleveland Street London W1T 4JD England to 30 Cleveland Street London W1T 4JD on 22 July 2016
22 Jul 2016
Registered office address changed from 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016
...
... and 117 more events
20 Dec 1999
Application to commence business
17 Dec 1999
Prospectus
13 Dec 1999
£ nc 50000/312500 09/12/99
13 Dec 1999
S-div 09/12/99
03 Dec 1999
Incorporation

I FEEL GOOD (HOLDINGS) LIMITED Charges

4 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 4 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Counterpart rent deposit agreement
Delivered: 6 November 2001
Status: Satisfied on 18 July 2014
Persons entitled: Ashville (Dallington) Limited
Description: Charged its interest in the account and the credit balance…
18 July 2001
Rent deposit agreement
Delivered: 3 August 2001
Status: Satisfied on 18 July 2014
Persons entitled: Ashville (Dallington) Limited
Description: By way of first fixed charge the tenant with full title…
18 July 2001
Rent deposit agreement
Delivered: 3 August 2001
Status: Satisfied on 18 July 2014
Persons entitled: Ashville (Dallington) Limited
Description: By way of first fixed charge the tenant with full title…
18 July 2001
Rent deposit agreement
Delivered: 3 August 2001
Status: Satisfied on 18 July 2014
Persons entitled: Ashville (Dallington) Limited
Description: By way of first fixed charge the tenant with full title…
16 July 2001
Charge over fluctuating deposit
Delivered: 19 July 2001
Status: Satisfied on 30 June 2005
Persons entitled: Coutts & Co.
Description: Charge over fluctuating deposits by the company whereby the…
3 August 2000
Mortgage debenture
Delivered: 5 August 2000
Status: Satisfied on 30 June 2005
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…