London
W1H 6LH
Secretary Name | Hala Tabach Al Ayoubi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chasewood Avenue Enfield EN2 8PT |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 01322 667373 |
---|---|
Telephone region | Dartford |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ayham Al Ayoubi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £3,126 |
Current Liabilities | £403,952 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
2 October 2008 | Delivered 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 |
---|
11 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 December 2017 | Registered 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 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Ayham Al Ayoubi as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Ayham Al Ayoubi as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Hala Tabach Al Ayoubi as a secretary (1 page) |
19 July 2012 | Termination of appointment of Hala Tabach Al Ayoubi as a secretary (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Secretary's details changed for Hala Tabach Al Ayoubi on 11 January 2012 (3 pages) |
25 January 2012 | Secretary's details changed for Hala Tabach Al Ayoubi on 11 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Doctor Ayham Al Ayoubi on 11 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Doctor Ayham Al Ayoubi on 11 January 2012 (3 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Registered office address changed from , the Lodge, Darenth Hill, Darenth, DA2 7QR on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from , the Lodge, Darenth Hill, Darenth, DA2 7QR on 21 February 2011 (1 page) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page) |
8 November 2010 | Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page) |
8 November 2010 | Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Doctor Ayham Al Ayoubi on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Hala Tabach Al Ayoubi on 1 October 2009 (1 page) |
27 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
27 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Company name changed facial cosmetic and laser clinic LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed facial cosmetic and laser clinic LIMITED\certificate issued on 04/02/08 (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
25 September 2007 | Incorporation (10 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (10 pages) |