Inglebell Limited LONDON


Inglebell started in year 1995 as Private Limited Company with registration number 03128144. The Inglebell company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 925 Finchley Road. Postal code: NW11 7PE.

Currently there are 4 directors in the the firm, namely Stelios A., Madhu J. and Lindsay M. and others. In addition one secretary - Austin B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Irving T. who worked with the the firm until 28 February 2001.

Inglebell Limited Address / Contact

Office Address 925 Finchley Road
Town London
Post code NW11 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128144
Date of Incorporation Mon, 20th Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Stelios A.

Position: Director

Appointed: 29 January 2021

Madhu J.

Position: Director

Appointed: 03 November 2020

Lindsay M.

Position: Director

Appointed: 01 August 2006

Austin B.

Position: Secretary

Appointed: 28 February 2001

Austin B.

Position: Director

Appointed: 30 November 1995

Tom S.

Position: Director

Appointed: 10 September 2019

Resigned: 03 November 2020

Shirley S.

Position: Director

Appointed: 30 May 2014

Resigned: 17 February 2016

Richard P.

Position: Director

Appointed: 09 September 2007

Resigned: 30 May 2014

Benita P.

Position: Director

Appointed: 15 January 2006

Resigned: 08 September 2007

Nina B.

Position: Director

Appointed: 05 December 2002

Resigned: 01 November 2009

Kathleen C.

Position: Director

Appointed: 22 June 2001

Resigned: 27 June 2003

Neville S.

Position: Director

Appointed: 27 February 2001

Resigned: 29 January 2021

Lai L.

Position: Director

Appointed: 03 September 1999

Resigned: 02 October 2001

Jan Y.

Position: Director

Appointed: 06 July 1998

Resigned: 03 September 1999

Oliver B.

Position: Director

Appointed: 30 November 1995

Resigned: 05 November 2001

Irving T.

Position: Director

Appointed: 30 November 1995

Resigned: 28 February 2001

Irving T.

Position: Secretary

Appointed: 30 November 1995

Resigned: 28 February 2001

Elaine G.

Position: Director

Appointed: 30 November 1995

Resigned: 06 July 1998

Daniel D.

Position: Nominee Director

Appointed: 20 November 1995

Resigned: 30 November 1995

Betty D.

Position: Nominee Director

Appointed: 20 November 1995

Resigned: 30 November 1995

Daniel D.

Position: Nominee Secretary

Appointed: 20 November 1995

Resigned: 30 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100       
Balance Sheet
Debtors100100100100100100100100100100
Other Debtors  100100100100100100100100
Property Plant Equipment  6 3866 3866 3866 3866 3866 3866 3866 386
Tangible Fixed Assets6 3866 3866 386       
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100       
Other
Creditors  6 3866 3866 3866 3866 3866 3866 3866 386
Creditors Due Within One Year6 3866 3866 386       
Net Current Assets Liabilities-6 286-6 286-6 286-6 286-6 286-6 286-6 286-6 286-6 286-6 286
Number Shares Allotted 100100       
Other Creditors  6 3866 3866 3866 3866 3866 3866 3866 386
Par Value Share 11       
Property Plant Equipment Gross Cost  6 3866 3866 3866 3866 3866 3866 386 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation6 3866 386        
Total Assets Less Current Liabilities100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements