Company NameLondon Centre Of Trichology Limited
DirectorStephen O'Brien
Company StatusActive
Company Number04893315
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen O'Brien
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Charles Street
Epping
CM16 7AU
Director NameKay O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 weeks after company formation)
Appointment Duration14 years (resigned 18 October 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Wood Place
Epping
Essex
CM16 6FA
Director NameMr Terence Michael O'Brien
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 25 April 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address12 Kings Wood Place
Epping
Essex
CM16 6FA
Secretary NameTerence Michael O'Brien
NationalityBritish
StatusResigned
Appointed23 September 2003(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 25 April 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Wood Park
Epping
Essex
CM16 6FD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelondon-centre-trichology.co.uk

Location

Registered Address93 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37.5k at £1Terence Michael O'brien
75.00%
Ordinary
12.5k at £1Kay O'brien
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,715
Cash£21,656
Current Liabilities£58,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 April 2008Delivered on: 16 April 2008
Persons entitled: Richard Ian Loftus, Andrew Louis Loftus and Andrew David Loftus

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account with the initial deposit of £6,168.75.
Outstanding
10 March 2004Delivered on: 12 March 2004
Persons entitled: Rainram Investments Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,375.00.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
18 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 October 2018Satisfaction of charge 1 in full (1 page)
27 October 2018Satisfaction of charge 2 in full (1 page)
26 October 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
26 October 2018All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 April 2018Termination of appointment of Terence Michael O'brien as a director on 25 April 2018 (1 page)
25 April 2018Change of details for Mr Terence Michael O'brien as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Termination of appointment of Terence Michael O'brien as a secretary on 25 April 2018 (1 page)
7 February 2018Registered office address changed from 17 Hillside Orwell Royston Hertfordshire SG8 5QZ to 93 Judd Street London WC1H 9NE on 7 February 2018 (1 page)
26 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 October 2017Appointment of Mr Stephen O'brien as a director on 18 October 2017 (2 pages)
19 October 2017Termination of appointment of Kay O'brien as a director on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Kay O'brien as a director on 18 October 2017 (1 page)
19 October 2017Appointment of Mr Stephen O'brien as a director on 18 October 2017 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(5 pages)
14 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 50,000
(5 pages)
14 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 50,000
(5 pages)
14 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 50,000
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(5 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(5 pages)
1 October 2013Secretary's details changed for Terence Michael O'brien on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(5 pages)
1 October 2013Secretary's details changed for Terence Michael O'brien on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Terence Michael O'brien on 1 October 2013 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Director's details changed for Kay O'brien on 1 September 2011 (2 pages)
8 February 2013Director's details changed for Kay O'brien on 1 September 2011 (2 pages)
8 February 2013Registered office address changed from 14 the Durdans, Langdon Hills Basildon Essex SS16 6DA on 8 February 2013 (1 page)
8 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2013Registered office address changed from 14 the Durdans, Langdon Hills Basildon Essex SS16 6DA on 8 February 2013 (1 page)
8 February 2013Director's details changed for Terence Michael O'brien on 1 September 2011 (2 pages)
8 February 2013Registered office address changed from 14 the Durdans, Langdon Hills Basildon Essex SS16 6DA on 8 February 2013 (1 page)
8 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Terence Michael O'brien on 1 September 2011 (2 pages)
8 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Kay O'brien on 1 September 2011 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2013Director's details changed for Terence Michael O'brien on 1 September 2011 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Director's details changed for Kay O'brien on 9 September 2010 (2 pages)
21 September 2010Director's details changed for Terence Michael O'brien on 9 September 2010 (2 pages)
21 September 2010Director's details changed for Kay O'brien on 9 September 2010 (2 pages)
21 September 2010Director's details changed for Kay O'brien on 9 September 2010 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Terence Michael O'brien on 9 September 2010 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Terence Michael O'brien on 9 September 2010 (2 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
17 September 2007Registered office changed on 17/09/07 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Location of debenture register (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Registered office changed on 17/09/07 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
17 September 2007Location of register of members (1 page)
3 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 September 2006Return made up to 09/09/06; full list of members (2 pages)
22 September 2006Return made up to 09/09/06; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Registered office changed on 28/09/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
28 September 2005Return made up to 09/09/05; full list of members (2 pages)
28 September 2005Return made up to 09/09/05; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Registered office changed on 28/09/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
18 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 October 2004Nc inc already adjusted 12/11/03 (1 page)
27 October 2004Nc inc already adjusted 12/11/03 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
12 November 2003Company name changed millclub LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed millclub LIMITED\certificate issued on 12/11/03 (2 pages)
9 September 2003Incorporation (30 pages)
9 September 2003Incorporation (30 pages)