Company NameLondon Medical And Aesthetic Clinic Limited
DirectorAyham Al Ayoubi
Company StatusActive
Company Number06381315
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous NameFacial Cosmetic And Laser Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ayham Al Ayoubi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(same day as company formation)
RoleEnt Cosmetic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzhardinge House Portman Square
London
W1H 6LH
Secretary NameHala Tabach Al Ayoubi
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Chasewood Avenue
Enfield
EN2 8PT
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone01322 667373
Telephone regionDartford

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ayham Al Ayoubi
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£3,126
Current Liabilities£403,952

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

2 October 2008Delivered on: 8 October 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
4 October 2023Registered office address changed from Milner House 14 Manchester Square 14 Manchester Square London W1U 3PP England to Milner House 14 Manchester Square London W1U 3PP on 4 October 2023 (1 page)
3 October 2023Registered office address changed from London Medical and Aesthetic Clinic Ltd Milner House 14 Manchester Square London W1U 3PP England to Milner House 14 Manchester Square 14 Manchester Square London W1U 3PP on 3 October 2023 (1 page)
3 October 2023Registered office address changed from 1 Harley Street London W1G 9QD to London Medical and Aesthetic Clinic Ltd Milner House 14 Manchester Square London W1U 3PP on 3 October 2023 (1 page)
21 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 December 2017Registered office address changed from 30 City Road London EC1Y 2AB to 1 Harley Street London W1G 9QD on 28 December 2017 (2 pages)
28 December 2017Registered office address changed from 30 City Road London EC1Y 2AB to 1 Harley Street London W1G 9QD on 28 December 2017 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Notification of Ayham Al Ayoubi as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Ayham Al Ayoubi as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 30 City Road London EC1Y 2AB on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 30 City Road London EC1Y 2AB on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 30 City Road London EC1Y 2AB on 4 December 2015 (2 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Hala Tabach Al Ayoubi as a secretary (1 page)
19 July 2012Termination of appointment of Hala Tabach Al Ayoubi as a secretary (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Secretary's details changed for Hala Tabach Al Ayoubi on 11 January 2012 (3 pages)
25 January 2012Secretary's details changed for Hala Tabach Al Ayoubi on 11 January 2012 (3 pages)
25 January 2012Director's details changed for Doctor Ayham Al Ayoubi on 11 January 2012 (3 pages)
25 January 2012Director's details changed for Doctor Ayham Al Ayoubi on 11 January 2012 (3 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Registered office address changed from , the Lodge, Darenth Hill, Darenth, DA2 7QR on 21 February 2011 (1 page)
21 February 2011Registered office address changed from , the Lodge, Darenth Hill, Darenth, DA2 7QR on 21 February 2011 (1 page)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 November 2010Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page)
8 November 2010Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page)
8 November 2010Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page)
27 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
27 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
22 October 2008Return made up to 25/09/08; full list of members (6 pages)
22 October 2008Return made up to 25/09/08; full list of members (6 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Company name changed facial cosmetic and laser clinic LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed facial cosmetic and laser clinic LIMITED\certificate issued on 04/02/08 (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
25 September 2007Incorporation (10 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (10 pages)