Company NameGlow Medical Aesthetics Ltd
DirectorVicky Dondos
Company StatusActive
Company Number05908321
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)
Previous NameSwank London Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Vicky Dondos
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMedicetics 37 Connaught Street
Hyde Park
London
W2 2AZ
Secretary NameDr Vicky Dondos
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMedicetics 37 Connaught Street
Hyde Park
London
W2 2AZ
Director NameGeoffrey Patrick Jude Mullan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressMedicetics 37 Connaught Street
Hyde Park
London
W2 2AZ

Contact

Websitewww.medicetics.com/
Email address[email protected]
Telephone020 74022033
Telephone regionLondon

Location

Registered AddressMedicetics 37 Connaught Street
Hyde Park
London
W2 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Dr Vicky Dondos
50.00%
Ordinary
50 at £1Geoffrey Patrick Jude Mullan
50.00%
Ordinary

Financials

Year2014
Net Worth£73,607
Cash£16,131
Current Liabilities£119,569

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

16 November 2007Delivered on: 20 November 2007
Persons entitled: Bank of Scotland 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

7 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 May 2020Satisfaction of charge 1 in full (1 page)
27 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 November 2019Termination of appointment of Geoffrey Patrick Jude Mullan as a director on 15 November 2019 (1 page)
11 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
6 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(4 pages)
27 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
11 September 2013Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
11 September 2013Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages)
11 September 2013Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
11 September 2013Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages)
11 September 2013Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
11 September 2013Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
11 September 2013Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages)
11 September 2013Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 12 cadogan house beaufort street london SW3 5BL (1 page)
27 May 2009Registered office changed on 27/05/2009 from 12 cadogan house beaufort street london SW3 5BL (1 page)
2 February 2009Return made up to 16/08/08; full list of members (4 pages)
2 February 2009Return made up to 16/08/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: first floor 53, sutherland avenue london W9 2HF (1 page)
15 November 2006Registered office changed on 15/11/06 from: first floor 53, sutherland avenue london W9 2HF (1 page)
20 September 2006Memorandum and Articles of Association (9 pages)
20 September 2006Memorandum and Articles of Association (9 pages)
12 September 2006Company name changed swank london LTD\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed swank london LTD\certificate issued on 12/09/06 (2 pages)
16 August 2006Incorporation (13 pages)
16 August 2006Incorporation (13 pages)