Radlett
Herts
WD7 8HA
Director Name | Nicola Hammond Giles |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 10 Geraldine Road London W4 3PA |
Secretary Name | Ms Lisa Montlake |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Close Radlett Herts WD7 8HA |
Director Name | Norman Keith Collins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Sidwell Park Benfleet Essex SS7 1LQ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | N K Callaway & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2011) |
Correspondence Address | 25 Hillside Crescent Leigh-On-Sea Essex SS9 1EP |
Website | fernskinclinic.com |
---|
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lisa Montlake 50.00% Ordinary |
---|---|
50 at £1 | Nicola Hammond Giles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004 |
Cash | £8,315 |
Current Liabilities | £36,679 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
26 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
24 September 2020 | Current accounting period shortened from 25 September 2019 to 24 September 2019 (1 page) |
25 June 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
28 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 September 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
21 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
29 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 September 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
21 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
24 May 2018 | Change of details for Dalavesta Incorporation as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to 5 North End Road London NW11 7RJ on 24 January 2018 (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Director's details changed for Nicola Hammond Giles on 23 April 2014 (2 pages) |
19 May 2014 | Director's details changed for Nicola Hammond Giles on 23 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Termination of appointment of N K Callaway & Co as a secretary (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of N K Callaway & Co as a secretary (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2012 | Register inspection address has been changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP England (1 page) |
17 May 2012 | Register inspection address has been changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP England (1 page) |
17 May 2012 | Registered office address changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Registered office address changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP on 17 May 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Director's details changed for Lisa Montlake on 22 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for N K Callaway & Co on 22 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for N K Callaway & Co on 22 April 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Nicola Hammond Giles on 22 April 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Lisa Montlake on 22 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Nicola Hammond Giles on 22 April 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members
|
18 May 2005 | Return made up to 22/04/05; full list of members
|
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
25 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
25 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
26 April 2004 | Company name changed athanor developments LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed athanor developments LIMITED\certificate issued on 26/04/04 (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 1 whites row london E1 7NF (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 1 whites row london E1 7NF (1 page) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 152-160 city road london EC1V 2NX (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 152-160 city road london EC1V 2NX (1 page) |
27 May 2003 | New director appointed (3 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (9 pages) |
22 April 2003 | Incorporation (9 pages) |