Company NameCharles Nduka Plastic Surgery Limited
DirectorsCharles Nduka and Julie Nelson Nduka
Company StatusActive
Company Number06273476
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Nduka
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJulie Nelson Nduka
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Paul Vernon Raven
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Greenwoods
Pakenham
Bury St. Edmunds
Suffolk
IP31 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKPSK Accounts & Tax Limited (Corporation)
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 12 November 2015)
Correspondence Address6 Manor Park, Church Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2QR

Contact

Websitewww.saferplasticsurgery.co.uk
Telephone01342 330343
Telephone regionEast Grinstead

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Charles Nduka
75.00%
Ordinary
25 at £1Julie Nelson-nduka
25.00%
Ordinary

Financials

Year2014
Net Worth£28,810
Cash£13
Current Liabilities£76,891

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

27 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,100
(3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 June 2020Change of details for Mr Charles Nduka as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Julie Nelson Nduka on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Mr Charles Nduka on 9 June 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 July 2019Change of details for Mr Charles Nduka as a person with significant control on 6 April 2017 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Notification of Charles Nduka as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Charles Nduka as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Charles Nduka as a person with significant control on 6 April 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
17 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Termination of appointment of Kpsk Accounts & Tax Limited as a secretary on 12 November 2015 (1 page)
16 November 2015Termination of appointment of Kpsk Accounts & Tax Limited as a secretary on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Kpsk Accounts & Tax Limited on 1 November 2015 (1 page)
12 November 2015Secretary's details changed for Kpsk Accounts & Tax Limited on 1 November 2015 (1 page)
12 November 2015Secretary's details changed for Kpsk Accounts & Tax Limited on 1 November 2015 (1 page)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
9 May 2014Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE on 9 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
29 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 July 2010Capitals not rolled up (2 pages)
9 July 2010Capitals not rolled up
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
9 July 2010Capitals not rolled up (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Return made up to 08/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(3 pages)
10 September 2008Return made up to 08/06/08; full list of members (3 pages)
10 September 2008Return made up to 08/06/08; full list of members (3 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
18 July 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)