Company NameBeyond Aesthetic Ltd.
DirectorTerry Phui Foong Loong
Company StatusActive
Company Number06600378
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Previous Names5

Business Activity

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

Director

Director NameDr Terry Phui Foong Loong
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 432 Merton Road
London
SW18 5AE

Contact

Websitewww.drterry.com
Telephone020 71278108
Telephone regionLondon

Location

Registered AddressFlat 4 432 Merton Road
London
SW18 5AE
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

100 at £1Dr Terry Phui Foong Loong
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,816
Cash£1,105
Current Liabilities£45,961

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Charges

29 October 2012Delivered on: 13 November 2012
Persons entitled: Kingyo Therapy Suites Limited

Classification: Rent deposit deed
Secured details: £5,400 due or to become due from the company to the chargee.
Particulars: The tenant charges the deposit to the landlord.
Outstanding

Filing History

1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
24 February 2020Satisfaction of charge 1 in full (1 page)
3 July 2019Registered office address changed from 45 Pond Street Pont Street London SW1X 0BD England to Flat 4 432 Merton Road London SW18 5AE on 3 July 2019 (1 page)
21 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 January 2019Registered office address changed from 7 Farley & Partners Archdale Place Kingston upon Thames Surrey KT3 3RW England to 45 Pond Street Pont Street London SW1X 0BD on 14 January 2019 (1 page)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
12 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2017Registered office address changed from C/O Farley & Partners 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7 Farley & Partners Archdale Place Kingston upon Thames Surrey KT3 3RW on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Farley & Partners 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7 Farley & Partners Archdale Place Kingston upon Thames Surrey KT3 3RW on 8 June 2017 (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
13 May 2016Registered office address changed from 37 North Audley Street Mayfair London W1K 6ZL to C/O Farley & Partners 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 37 North Audley Street Mayfair London W1K 6ZL to C/O Farley & Partners 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
1 May 2015Company name changed beyond aesthetic t/a the skin energy clinic LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
1 May 2015Company name changed beyond aesthetic t/a the skin energy clinic LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25
(3 pages)
24 March 2014Registered office address changed from 58 South Molton Street London W1K 5SL United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 58 South Molton Street London W1K 5SL United Kingdom on 24 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Registered office address changed from No. 17 Tower Court Frogmore London SW18 1HL United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from No. 17 Tower Court Frogmore London SW18 1HL United Kingdom on 28 November 2012 (1 page)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Company name changed beyond aesthetic LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed beyond aesthetic LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 March 2012Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 30 March 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 January 2012Registered office address changed from No.2, 122 Lower Road London SE16 2UB on 6 January 2012 (1 page)
6 January 2012Registered office address changed from No.2, 122 Lower Road London SE16 2UB on 6 January 2012 (1 page)
6 January 2012Registered office address changed from No.2, 122 Lower Road London SE16 2UB on 6 January 2012 (1 page)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Dr Terry Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed (2 pages)
13 June 2011Director's details changed for Dr Phuifoong Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Terry Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Terry Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Phuifoong Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Phuifoong Loong on 1 June 2011 (2 pages)
13 June 2011Director's details changed (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Company name changed endless freedom LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2010Company name changed endless freedom LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Dr Phui Loong on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Phui Loong on 19 May 2010 (2 pages)
22 June 2010Registered office address changed from 33B Boswell Street London WC1N 3BP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 33B Boswell Street London WC1N 3BP on 22 June 2010 (1 page)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from flat 6A4 cliff house claybrook road london W6 8ND united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from flat 6A4 cliff house claybrook road london W6 8ND united kingdom (1 page)
24 February 2009Director's change of particulars / phui loong / 11/02/2009 (1 page)
24 February 2009Director's change of particulars / phui loong / 11/02/2009 (1 page)
7 June 2008Company name changed endless beauty LTD\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed endless beauty LTD\certificate issued on 10/06/08 (2 pages)
22 May 2008Incorporation (15 pages)
22 May 2008Incorporation (15 pages)