Company NameFern Skin Clinic Ltd
DirectorsLisa Montlake and Nicola Hammond Giles
Company StatusActive
Company Number04740310
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NamesAthanor Developments Limited and Fern Skincare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Lisa Montlake
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address14 The Close
Radlett
Herts
WD7 8HA
Director NameNicola Hammond Giles
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 May 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address10 Geraldine Road
London
W4 3PA
Secretary NameMs Lisa Montlake
NationalityBritish
StatusCurrent
Appointed22 May 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address14 The Close
Radlett
Herts
WD7 8HA
Director NameNorman Keith Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Sidwell Park
Benfleet
Essex
SS7 1LQ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameN K Callaway & Co (Corporation)
StatusResigned
Appointed24 April 2003(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2011)
Correspondence Address25 Hillside Crescent
Leigh-On-Sea
Essex
SS9 1EP

Contact

Websitefernskinclinic.com

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lisa Montlake
50.00%
Ordinary
50 at £1Nicola Hammond Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£1,004
Cash£8,315
Current Liabilities£36,679

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

29 July 2004Delivered 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

Filing History

26 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 September 2020Current accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
25 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 September 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
21 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
29 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
21 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
24 May 2018Change of details for Dalavesta Incorporation as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 January 2018Registered 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 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Director's details changed for Nicola Hammond Giles on 23 April 2014 (2 pages)
19 May 2014Director's details changed for Nicola Hammond Giles on 23 April 2014 (2 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Termination of appointment of N K Callaway & Co as a secretary (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of N K Callaway & Co as a secretary (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Register inspection address has been changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP England (1 page)
17 May 2012Register inspection address has been changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP England (1 page)
17 May 2012Registered office address changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP on 17 May 2012 (1 page)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
17 May 2012Registered office address changed from 25 Hillside Crescent Leigh-on-Sea Essex SS9 1EP on 17 May 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Director's details changed for Lisa Montlake on 22 April 2010 (2 pages)
30 June 2010Secretary's details changed for N K Callaway & Co on 22 April 2010 (2 pages)
30 June 2010Secretary's details changed for N K Callaway & Co on 22 April 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Nicola Hammond Giles on 22 April 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Lisa Montlake on 22 April 2010 (2 pages)
30 June 2010Director's details changed for Nicola Hammond Giles on 22 April 2010 (2 pages)
8 February 2010Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Sidwell Park Benfleet Essex SS7 1LQ on 8 February 2010 (2 pages)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 May 2009Return made up to 22/04/09; full list of members (4 pages)
14 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 June 2008Return made up to 22/04/08; full list of members (4 pages)
5 June 2008Return made up to 22/04/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Return made up to 22/04/07; full list of members (3 pages)
21 June 2007Return made up to 22/04/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
25 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
25 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 22/04/04; full list of members (6 pages)
21 June 2004Return made up to 22/04/04; full list of members (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
26 April 2004Company name changed athanor developments LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed athanor developments LIMITED\certificate issued on 26/04/04 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 1 whites row london E1 7NF (1 page)
19 February 2004Registered office changed on 19/02/04 from: 1 whites row london E1 7NF (1 page)
27 May 2003New secretary appointed (1 page)
27 May 2003New secretary appointed (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 152-160 city road london EC1V 2NX (1 page)
27 May 2003Registered office changed on 27/05/03 from: 152-160 city road london EC1V 2NX (1 page)
27 May 2003New director appointed (3 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)