31 Thurloe Street, South Kensington
London
SW7 3LQ
Director Name | Mrs Amanda Caroline Ben-Nathan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Trichologist |
Correspondence Address | 32 Bannister Close Greenford Middlesex UB6 0SP |
Director Name | Mr Robert Jacob Ben-Nathan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 1992) |
Role | Hairdresser |
Correspondence Address | 6 Brokengate Lane Denham Uxbridge Buckinghamshire UB9 4LA |
Director Name | Mrs Anita Ben-Nathan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brokengate Lane Denham Uxbridge Buckinghamshire UB9 4LA |
Secretary Name | Mrs Amanda Caroline Ben-Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 55 Long Drive Greenford Middlesex UB6 8NA |
Secretary Name | Mr Richard Spencer Ben-Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 26 February 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Basement 31 Thurloe Street, South Kensington London SW7 3LQ |
Website | www.spencerclinic.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75844255 |
Telephone region | London |
Registered Address | 3 Randall Avenue London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Richard Spencer Ben-nathan 99.00% Ordinary |
---|---|
1 at £1 | Anita Ben-nathan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,406 |
Cash | £1,303 |
Current Liabilities | £7,336 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 October 1992 | Delivered 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 1983 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 |
23 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
18 March 2020 | Termination of appointment of Anita Ben-Nathan as a director on 26 February 2020 (1 page) |
18 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Richard Spencer Ben-Nathan as a secretary on 26 February 2020 (1 page) |
23 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 March 2019 | Registered 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 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 April 2010 | Director's details changed for Mrs Anita Ben-Nathan on 28 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Anita Ben-Nathan on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard Spencer Ben-Nathan on 28 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Richard Spencer Ben-Nathan on 28 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
4 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 August 2002 | Partial exemption accounts made up to 30 September 2001 (7 pages) |
3 August 2002 | Partial exemption accounts made up to 30 September 2001 (7 pages) |
2 June 2002 | Return made up to 28/02/02; full list of members
|
2 June 2002 | Return made up to 28/02/02; full list of members
|
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (12 pages) |
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (12 pages) |
3 May 2001 | Return made up to 28/02/01; no change of members (6 pages) |
3 May 2001 | Return made up to 28/02/01; no change of members (6 pages) |
3 August 2000 | Accounts made up to 30 September 1999 (12 pages) |
3 August 2000 | Accounts made up to 30 September 1999 (12 pages) |
9 June 2000 | Return made up to 28/02/00; no change of members
|
9 June 2000 | Return made up to 28/02/00; no change of members
|
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
25 February 1999 | Accounts made up to 30 September 1998 (9 pages) |
25 February 1999 | Accounts made up to 30 September 1998 (9 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 February 1998 | Accounts made up to 30 September 1997 (9 pages) |
23 February 1998 | Accounts made up to 30 September 1997 (9 pages) |
19 March 1997 | Accounts made up to 30 September 1996 (9 pages) |
19 March 1997 | Accounts made up to 30 September 1996 (9 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (4 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (4 pages) |
21 February 1996 | Accounts made up to 30 September 1995 (9 pages) |
21 February 1996 | Accounts made up to 30 September 1995 (9 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |