London
WC2A 3PE
Director Name | Miss Catherine Mary O'Brien |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant Plastic Surgeon |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Patrick Lawrence Mallucci |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Reza Sedghi Nassab |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Thangasamy Kathiresan Sankar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Miss Nora Frances Nugent |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 September 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Anthony Howard Felix Macquillan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(37 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Paul Andrew Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(37 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Mark Solomon Koon Wah Ho-Asjoe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 June 2023(37 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Fateh Ahmad |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Miss Rieka Taghizadeh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Consultant Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Daniel Bernard Saleh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Gerald Ernest Edwards |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Consultant Plastic Surgeon |
Correspondence Address | Alta St Fintans Road Sutton Co Dublin Eire |
Director Name | Donald Cragg McNeill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1993) |
Role | Surgeon |
Correspondence Address | 61 St Ann Street Salisbury Wiltshire SP1 2DX |
Secretary Name | David Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Ronald Wellesley Pigott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1993) |
Role | Consultant Plastic Surgeon |
Correspondence Address | Burlingham House Wooton Under Edge GL12 7DT Wales |
Director Name | Magdy Naguib Saad |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1994) |
Role | Consultant Plastic Surgeon |
Correspondence Address | 4 Old Titness Backhurst Lane Sunninghill Ascot Berkshire SL5 7QB |
Director Name | Bryan Mayou |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Consultant Plastic Surgeon |
Correspondence Address | 16 Margaretta Terrace London SW3 5NU |
Secretary Name | Barry Malcolm Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Consultant Plastic Surgeon |
Country of Residence | England |
Correspondence Address | 14a Upper Wimpole Street London W1M 7TB |
Director Name | Barry Malcolm Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2000) |
Role | Consultant Plastic Surgeon |
Country of Residence | England |
Correspondence Address | 14a Upper Wimpole Street London W1M 7TB |
Director Name | Trevor O`Neill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Consultant Plastic Surgeon |
Correspondence Address | Hill House Bupa Hospital Old Watton Road Norwich Norfolk NR4 7TD |
Director Name | Prof David Thomas Sharpe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 1999) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Brae Calverley Lane Calverley Leeds W Yks LS28 5QQ |
Secretary Name | Bryan Mayou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Sw3 |
Director Name | Clive Ian Orton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years after company formation) |
Appointment Duration | 4 years (resigned 01 January 2003) |
Role | Surgeon |
Correspondence Address | Ashling 15 Broadway Hale Altrincham Cheshire WA15 0PE |
Director Name | Mr John Hendley Palmer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Bagmores Farm Bradninch Exeter Devon EX5 4LN |
Secretary Name | Mr Norman Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | W4 |
Director Name | Mr Douglas Donald McGeorge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Eccleston Hill House Eccleston Chester Cheshire CH4 9HG Wales |
Director Name | Adam Eric Searle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pophams Farm Hindolveston Road Thurning Norfolk NR20 5QS |
Secretary Name | Adam Eric Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pophams Farm Hindolveston Road Thurning Norfolk NR20 5QS |
Director Name | Mr Mark Henley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodborough Mill Woodborough Nottingham Nottinghamshire NG14 6DH |
Director Name | Mr Kevin Hancock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ch60 |
Secretary Name | Mr Kevin Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ch60 |
Director Name | Mr Douglas Donald McGeorge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Eccleston Hill House Eccleston Chester Cheshire CH4 9HG Wales |
Director Name | Rajiv Grover |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rotherwick Road London NW11 7DG |
Secretary Name | Rajiv Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rotherwick Road London NW11 7DG |
Director Name | Mr Nigel Stuart George Mercer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 The Keg Store 1 Bath Street Redcliffe Bristol Avon BS1 6HL |
Director Name | Fazel Teyib Fatah |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Road Edgbaston Birmingham B15 3UP |
Director Name | Mr Neil McLean |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | British Association Of Aesthetic Plastic Surgeons Royal College Of Surgeons Lincolns Inn Fields London WC2A 3PE |
Director Name | Robert James Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenfield Crapstone Devon PL20 7PS |
Secretary Name | Robert James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Royal College Of Surgeons Lincolns Inn Fields London WC2A 3PE |
Director Name | Mr Michael Alain Cadier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Standlynch House Standlynch Salisbury SP5 3QR |
Director Name | Dr Paul Anthony Harris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | British Association Of Aesthetic Plastic Surgeons Royal College Of Surgeons Lincolns Inn Fields London WC2A 3PE |
Director Name | Mrs Afshin Mosahebi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | British Association Of Aesthetic Plastic Surgeons Royal College Of Surgeons Lincolns Inn Fields London WC2A 3PE |
Director Name | Mr Stephen Hamilton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Daniel James Marsh |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2023) |
Role | Consultant Plastic Surgeon |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Naveen Cavale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Website | baaps.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74301840 |
Telephone region | London |
Registered Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £355,018 |
Net Worth | -£47,327 |
Cash | £7,055 |
Current Liabilities | £62,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
26 October 2023 | Resolutions
|
---|---|
26 October 2023 | Memorandum and Articles of Association (44 pages) |
17 October 2023 | Termination of appointment of Stephen Hamilton as a director on 1 October 2023 (1 page) |
17 October 2023 | Appointment of Mr Daniel Bernard Saleh as a director on 1 October 2023 (2 pages) |
17 October 2023 | Appointment of Mr Fateh Ahmad as a director on 1 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Alastair James Platt as a director on 1 October 2023 (1 page) |
17 October 2023 | Appointment of Miss Rieka Taghizadeh as a director on 1 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Naveen Cavale as a director on 1 October 2023 (1 page) |
24 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
4 August 2023 | Appointment of Mr Patrick Lawrence Mallucci as a director on 1 January 2022 (2 pages) |
4 August 2023 | Appointment of Mr Anthony Howard Felix Macquillan as a director on 1 January 2023 (2 pages) |
1 August 2023 | Appointment of Mr Thangasamy Sankar as a director on 1 January 2022 (2 pages) |
1 August 2023 | Appointment of Mr Paul Andrew Wilson as a director on 1 January 2023 (2 pages) |
1 August 2023 | Appointment of Mr Alastair James Platt as a director on 1 January 2021 (2 pages) |
1 August 2023 | Appointment of Miss Nora Frances Nugent as a director on 27 September 2022 (2 pages) |
1 August 2023 | Appointment of Mr Mark Solomon Koon Wah Ho-Asjoe as a director on 20 June 2023 (2 pages) |
1 August 2023 | Appointment of Mr Naveen Cavale as a director on 1 January 2021 (2 pages) |
1 August 2023 | Termination of appointment of Daniel James Marsh as a director on 20 June 2023 (1 page) |
1 August 2023 | Appointment of Mr Reza Sedghi Nassab as a director on 1 January 2022 (2 pages) |
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
13 September 2021 | Cessation of Stephen Hamilton as a person with significant control on 17 August 2021 (1 page) |
13 September 2021 | Registered office address changed from British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to Royal College of Surgeons Lincoln's Inn Fields London WC2A 3PE on 13 September 2021 (1 page) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
13 September 2021 | Notification of a person with significant control statement (2 pages) |
17 August 2021 | Notification of Stephen Hamilton as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Appointment of Mr Daniel Marsh as a director on 4 June 2020 (2 pages) |
16 August 2021 | Appointment of Mr Marc Dominic Pacifico as a director on 2 October 2020 (2 pages) |
13 August 2021 | Termination of appointment of Paul Anthony Harris as a director on 2 October 2020 (1 page) |
13 August 2021 | Termination of appointment of Neil Mclean as a director on 1 January 2020 (1 page) |
13 August 2021 | Cessation of Neil Mclean as a person with significant control on 1 January 2020 (1 page) |
13 August 2021 | Director's details changed for Miss Catherine Mary O'brien on 2 October 2020 (2 pages) |
13 August 2021 | Termination of appointment of Simon Withey as a director on 1 January 2020 (1 page) |
13 August 2021 | Appointment of Miss Catherine Mary O'brien as a director on 2 October 2020 (2 pages) |
13 August 2021 | Termination of appointment of Afshin Mosahebi as a director on 1 January 2020 (1 page) |
25 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mrs Afshin Mosahebi on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Paul Anthony Harris on 12 March 2019 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Stephen Hamilton as a director on 1 January 2018 (2 pages) |
7 November 2017 | Memorandum and Articles of Association (42 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
7 November 2017 | Memorandum and Articles of Association (42 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr Afshin Mosahebi as a director on 6 October 2016 (2 pages) |
28 March 2017 | Appointment of Mr Afshin Mosahebi as a director on 6 October 2016 (2 pages) |
28 March 2017 | Director's details changed for Mr Afshin Mosahebi on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Afshin Mosahebi on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Michael Alain Cadier as a director on 6 October 2016 (1 page) |
28 March 2017 | Termination of appointment of Michael Alain Cadier as a director on 6 October 2016 (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
21 March 2016 | Annual return made up to 15 March 2016 no member list (5 pages) |
21 March 2016 | Annual return made up to 15 March 2016 no member list (5 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
1 April 2015 | Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
1 April 2015 | Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE to British Association of Aesthetic Plastic Surgeons Royal College of Surgeons Lincolns Inn Fields London WC2A 3PE on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
23 March 2015 | Appointment of Mr Simon Withey as a director on 30 September 2014 (2 pages) |
23 March 2015 | Appointment of Mr Simon Withey as a director on 30 September 2014 (2 pages) |
23 March 2015 | Termination of appointment of Rajiv Grover as a director on 30 September 2014 (1 page) |
23 March 2015 | Termination of appointment of Rajiv Grover as a director on 30 September 2014 (1 page) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
20 March 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
20 March 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
18 March 2014 | Termination of appointment of Robert Morris as a secretary (1 page) |
18 March 2014 | Termination of appointment of Robert Morris as a director (1 page) |
18 March 2014 | Appointment of Mr Paul Anthony Harris as a director (2 pages) |
18 March 2014 | Termination of appointment of Robert Morris as a director (1 page) |
18 March 2014 | Termination of appointment of Robert Morris as a secretary (1 page) |
18 March 2014 | Appointment of Mr Paul Anthony Harris as a director (2 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Appointment of Mr Michael Alain Cadier as a director (2 pages) |
31 May 2013 | Termination of appointment of Fazel Fatah as a director (1 page) |
31 May 2013 | Appointment of Mr Michael Alain Cadier as a director (2 pages) |
31 May 2013 | Termination of appointment of Fazel Fatah as a director (1 page) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Appointment of Robert James Morris as a director (3 pages) |
2 June 2011 | Appointment of Robert James Morris as a secretary (3 pages) |
2 June 2011 | Appointment of Robert James Morris as a secretary (3 pages) |
2 June 2011 | Appointment of Robert James Morris as a director (3 pages) |
19 April 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
19 April 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
19 April 2011 | Termination of appointment of Rajiv Grover as a secretary (1 page) |
19 April 2011 | Termination of appointment of Douglas Mcgeorge as a director (1 page) |
19 April 2011 | Termination of appointment of Rajiv Grover as a secretary (1 page) |
19 April 2011 | Termination of appointment of Douglas Mcgeorge as a director (1 page) |
17 December 2010 | Termination of appointment of Nigel Mercer as a director (2 pages) |
17 December 2010 | Appointment of Neil Mclean as a director (3 pages) |
17 December 2010 | Termination of appointment of Nigel Mercer as a director (2 pages) |
17 December 2010 | Appointment of Neil Mclean as a director (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 April 2010 | Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Rajiv Grover on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Rajiv Grover on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Fazel Teyib Fatah on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Rajiv Grover on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nigel Stuart George Mercer on 9 April 2010 (2 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
15 September 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
8 June 2009 | Director appointed fazel teyib fatah (2 pages) |
8 June 2009 | Director appointed fazel teyib fatah (2 pages) |
6 June 2009 | Director appointed nigel mercer (2 pages) |
6 June 2009 | Director appointed nigel mercer (2 pages) |
18 May 2009 | Annual return made up to 15/03/09 (2 pages) |
18 May 2009 | Annual return made up to 15/03/09 (2 pages) |
4 August 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
4 August 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Appointment terminate, director mark henley logged form (1 page) |
16 July 2008 | Appointment terminate, director mark henley logged form (1 page) |
16 July 2008 | Appointment terminate, director and secretary kevin hancock logged form (1 page) |
16 July 2008 | Appointment terminate, director and secretary kevin hancock logged form (1 page) |
15 July 2008 | Director and secretary appointed rajiv grover (2 pages) |
15 July 2008 | Annual return made up to 15/03/08
|
15 July 2008 | Annual return made up to 15/03/08
|
15 July 2008 | Director and secretary appointed rajiv grover (2 pages) |
14 September 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 April 2007 | Annual return made up to 15/03/07 (4 pages) |
11 April 2007 | Annual return made up to 15/03/07 (4 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
23 August 2006 | Partial exemption accounts made up to 31 December 2005 (12 pages) |
23 August 2006 | Partial exemption accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Annual return made up to 15/03/06 (4 pages) |
3 April 2006 | Annual return made up to 15/03/06 (4 pages) |
14 June 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
14 June 2005 | Partial exemption accounts made up to 31 December 2004 (12 pages) |
21 April 2005 | New secretary appointed;new director appointed
|
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Annual return made up to 15/03/05
|
18 April 2005 | Annual return made up to 15/03/05
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
1 September 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
1 September 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | New director appointed
|
24 May 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 15/03/04
|
10 May 2004 | Annual return made up to 15/03/04
|
13 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 April 2003 | Annual return made up to 15/03/03
|
13 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 April 2003 | Annual return made up to 15/03/03
|
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
7 November 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
7 November 2002 | Director resigned (1 page) |
12 April 2002 | Partial exemption accounts made up to 31 July 2001 (12 pages) |
12 April 2002 | Annual return made up to 15/03/02 (3 pages) |
12 April 2002 | Annual return made up to 15/03/02 (3 pages) |
12 April 2002 | Partial exemption accounts made up to 31 July 2001 (12 pages) |
24 April 2001 | Annual return made up to 15/03/01
|
24 April 2001 | Annual return made up to 15/03/01
|
20 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 March 2000 | Annual return made up to 15/03/00 (4 pages) |
23 March 2000 | Annual return made up to 15/03/00 (4 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
7 June 1999 | Annual return made up to 15/03/99
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 15/03/99
|
17 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
22 May 1998 | Annual return made up to 15/03/98 (4 pages) |
22 May 1998 | Annual return made up to 15/03/98 (4 pages) |
10 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
10 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
27 August 1997 | Annual return made up to 15/03/97
|
27 August 1997 | Annual return made up to 15/03/97
|
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed
|
11 August 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
21 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
21 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
13 March 1996 | Annual return made up to 15/03/96 (4 pages) |
13 March 1996 | Annual return made up to 15/03/96 (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 March 1995 | Annual return made up to 15/03/95 (4 pages) |
21 March 1995 | Annual return made up to 15/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Memorandum and Articles of Association (23 pages) |
30 April 1990 | Memorandum and Articles of Association (23 pages) |
30 April 1990 | Resolutions
|
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
8 March 1990 | Alter mem and arts (25 pages) |
8 March 1990 | Alter mem and arts (25 pages) |
3 October 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
3 October 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |