Company NameMessina Clinic Limited
DirectorFlavio Messina
Company StatusActive
Company Number06841590
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Flavio Messina
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr Jose Flavio De Lena Melgado
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed08 December 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19
Burton Road
London
NW6 7LL
Director NameMs Elisa Mitie Kajita
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2012(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Interlink House
Maygrove Road
London
NW6 2EG

Contact

Websitemessinaclinic.co.uk
Email address[email protected]
Telephone020 30536709
Telephone regionLondon

Location

Registered AddressSuite 206, Britannia House
11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £1Flavio Messina
70.00%
Ordinary
300 at £1Elisa Mitie Kajita
30.00%
Ordinary

Financials

Year2014
Net Worth-£6,224
Cash£5,358
Current Liabilities£27,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
21 July 2023Change of details for Mr Flavio Messina as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 20 July 2023 (1 page)
20 July 2023Change of details for Mr Flavio Messina as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Director's details changed for Mr Flavio Messina on 20 July 2023 (2 pages)
12 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 October 2021Registered office address changed from 5 - 11 Westbourne Grove King House, Studio 4 London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 4 October 2021 (1 page)
4 October 2021Change of details for Mr Flavio Messina as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Director's details changed for Flavio Messina on 1 October 2021 (2 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
1 August 2018Director's details changed for Flavio Messina on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr Flavio Messina as a person with significant control on 1 August 2018 (2 pages)
27 July 2018Director's details changed for Flavio Messina on 27 July 2018 (2 pages)
27 July 2018Change of details for Mr Flavio Messina as a person with significant control on 27 July 2018 (2 pages)
22 December 2017Amended total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Amended total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Change of details for Mr Flavio Messina as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Flavio Messina as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Flavio Messina on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5 - 11 Westbourne Grove King House, Studio 4 London W2 4UA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5 - 11 Westbourne Grove King House, Studio 4 London W2 4UA on 23 November 2017 (1 page)
23 November 2017Director's details changed for Flavio Messina on 23 November 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Termination of appointment of Elisa Mitie Kajita as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Elisa Mitie Kajita as a director on 1 September 2016 (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Registered office address changed from 73a Interlink House Maygrove Road Kilburn London NW6 2EG to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 73a Interlink House Maygrove Road Kilburn London NW6 2EG to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 26,666
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 26,666
(4 pages)
3 July 2012Resolutions
  • RES13 ‐ Inc authorised capital 10/03/2012
(1 page)
3 July 2012Resolutions
  • RES13 ‐ Inc authorised capital 10/03/2012
(1 page)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Ms Elisa Mitie Kajita as a director (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Ms Elisa Mitie Kajita as a director (2 pages)
29 May 2012Termination of appointment of Jose Flavio De Lena Melgado as a director (1 page)
29 May 2012Termination of appointment of Jose Flavio De Lena Melgado as a director (1 page)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Flavio Messina on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Flavio Messina on 19 May 2011 (2 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 December 2010Appointment of Mr Jose Flavio De Lena Melgado as a director (2 pages)
8 December 2010Appointment of Mr Jose Flavio De Lena Melgado as a director (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Mr Flavio Messina on 1 August 2009 (1 page)
4 May 2010Director's details changed for Mr Flavio Messina on 1 August 2009 (1 page)
4 May 2010Director's details changed for Mr Flavio Messina on 1 August 2009 (1 page)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
16 April 2010Registered office address changed from Flat 7 Coachmans Terrace 80-86 Clapham Road London SW9 0JR on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Flat 7 Coachmans Terrace 80-86 Clapham Road London SW9 0JR on 16 April 2010 (2 pages)
10 March 2009Incorporation (18 pages)
10 March 2009Incorporation (18 pages)