Company NameSpencer Clinic Of Trichology Limited(The)
DirectorRichard Spencer Ben-Nathan
Company StatusActive
Company Number01714736
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard Spencer Ben-Nathan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBasement
31 Thurloe Street, South Kensington
London
SW7 3LQ
Director NameMrs Amanda Caroline Ben-Nathan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleTrichologist
Correspondence Address32 Bannister Close
Greenford
Middlesex
UB6 0SP
Director NameMr Robert Jacob Ben-Nathan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1992)
RoleHairdresser
Correspondence Address6 Brokengate Lane
Denham
Uxbridge
Buckinghamshire
UB9 4LA
Director NameMrs Anita Ben-Nathan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 10 months after company formation)
Appointment Duration28 years (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brokengate Lane
Denham
Uxbridge
Buckinghamshire
UB9 4LA
Secretary NameMrs Amanda Caroline Ben-Nathan
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address55 Long Drive
Greenford
Middlesex
UB6 8NA
Secretary NameMr Richard Spencer Ben-Nathan
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 26 February 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBasement
31 Thurloe Street, South Kensington
London
SW7 3LQ

Contact

Websitewww.spencerclinic.co.uk/
Email address[email protected]
Telephone020 75844255
Telephone regionLondon

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Richard Spencer Ben-nathan
99.00%
Ordinary
1 at £1Anita Ben-nathan
1.00%
Ordinary

Financials

Year2014
Net Worth£4,406
Cash£1,303
Current Liabilities£7,336

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 October 1992Delivered on: 3 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises on the ground and basement floors at 31 thurloe street, l/b of south kensington, greater london and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
28 September 1983Delivered on: 13 October 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1992Delivered on: 16 September 1992
Satisfied on: 3 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises on the ground and basement floors at 31 thurloe street, l/b of south kensington, greater london and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
20 March 1984Delivered on: 31 March 1984
Satisfied on: 9 July 1992
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property forming part of 31 thurloe street, london SW7. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

23 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 March 2020Termination of appointment of Anita Ben-Nathan as a director on 26 February 2020 (1 page)
18 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
18 March 2020Termination of appointment of Richard Spencer Ben-Nathan as a secretary on 26 February 2020 (1 page)
23 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 March 2019Registered office address changed from 31 Thurloe Street South Kensington London SW7 2LQ to 3 Randall Avenue London NW2 7RL on 5 March 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
26 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Director's details changed for Mrs Anita Ben-Nathan on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Anita Ben-Nathan on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Richard Spencer Ben-Nathan on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Richard Spencer Ben-Nathan on 28 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 April 2009Return made up to 28/02/09; full list of members (4 pages)
10 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 June 2008Return made up to 28/02/08; full list of members (4 pages)
2 June 2008Return made up to 28/02/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 July 2007Return made up to 28/02/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 28/02/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Return made up to 28/02/06; full list of members (2 pages)
27 April 2006Return made up to 28/02/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 February 2005Return made up to 28/02/05; full list of members (7 pages)
21 February 2005Return made up to 28/02/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 August 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
3 August 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
2 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (12 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (12 pages)
3 May 2001Return made up to 28/02/01; no change of members (6 pages)
3 May 2001Return made up to 28/02/01; no change of members (6 pages)
3 August 2000Accounts made up to 30 September 1999 (12 pages)
3 August 2000Accounts made up to 30 September 1999 (12 pages)
9 June 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 February 1999Accounts made up to 30 September 1998 (9 pages)
25 February 1999Accounts made up to 30 September 1998 (9 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
23 February 1998Accounts made up to 30 September 1997 (9 pages)
23 February 1998Accounts made up to 30 September 1997 (9 pages)
19 March 1997Accounts made up to 30 September 1996 (9 pages)
19 March 1997Accounts made up to 30 September 1996 (9 pages)
5 March 1997Return made up to 28/02/97; no change of members (4 pages)
5 March 1997Return made up to 28/02/97; no change of members (4 pages)
4 March 1996Return made up to 28/02/96; full list of members (4 pages)
4 March 1996Return made up to 28/02/96; full list of members (4 pages)
21 February 1996Accounts made up to 30 September 1995 (9 pages)
21 February 1996Accounts made up to 30 September 1995 (9 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)