Company NameDepilex Health Studios Limited
DirectorAltan Mehmet Salih
Company StatusActive
Company Number03051286
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Altan Mehmet Salih
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJacqueline Claire Wilson
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleManageress Health And Beauty
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1A.m. Salih
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

25 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
22 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
22 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
1 May 2020Change of details for Mr Altan Mehmet Salih as a person with significant control on 6 March 2020 (2 pages)
1 May 2020Termination of appointment of Jacqueline Claire Wilson as a secretary on 27 April 2020 (1 page)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Secretary's details changed for Jacqueline Claire Wilson on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Altan Mehmet Salih on 6 March 2020 (2 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
13 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
8 May 2018Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
4 May 2018Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
4 May 2018Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page)
1 May 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 October 2017Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Altan Mehmet Salih on 28 April 2010 (2 pages)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Altan Mehmet Salih on 28 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 August 2008Return made up to 28/04/08; full list of members (3 pages)
14 August 2008Return made up to 28/04/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 May 2007Return made up to 28/04/07; no change of members (6 pages)
16 May 2007Return made up to 28/04/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 June 2006Return made up to 28/04/06; full list of members (6 pages)
15 June 2006Return made up to 28/04/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Return made up to 28/04/03; full list of members (6 pages)
5 June 2003Return made up to 28/04/03; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 September 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(6 pages)
9 September 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(6 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 June 2000Return made up to 28/04/00; full list of members (6 pages)
12 August 1999Return made up to 28/04/99; full list of members (6 pages)
12 August 1999Return made up to 28/04/99; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 August 1998Return made up to 28/04/98; no change of members (4 pages)
7 August 1998Return made up to 28/04/98; no change of members (4 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: flat 13 59 underhill road dulwich london SE22 0QX (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: flat 13 59 underhill road dulwich london SE22 0QX (1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
9 October 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 February 1997Return made up to 28/04/96; full list of members (6 pages)
4 February 1997Return made up to 28/04/96; full list of members (6 pages)
17 May 1995Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1995Incorporation (24 pages)
28 April 1995Incorporation (24 pages)