Kensington
London
W8 4RP
Director Name | Mr Norman Waterhouse |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 55 Harley Street London W1G 8QR |
Director Name | Mr Simon John Withey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60a North Gate Prince Albert Road London NW8 7EH |
Director Name | Mr Patrick Lawrence Mallucci |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 Menelik Road London NW2 3RP |
Secretary Name | Norman Waterhouse |
---|---|
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Harley Street London W1G 8QR |
Website | www.healgel.co.uk |
---|---|
Telephone | 020 30067350 |
Telephone region | London |
Registered Address | 60 C/O Mr. Simon Withey (London Plastic Surgery Assoc Grove End Road, St John & St Elizabeth Hospital London NW8 9NH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
2.3k at £0.01 | Norman Waterhouse 22.50% Ordinary |
---|---|
2.3k at £0.01 | Patrick Mallucci 22.50% Ordinary |
2.3k at £0.01 | Peter Butler 22.50% Ordinary |
2.3k at £0.01 | Simon Withey 22.50% Ordinary |
1000 at £0.01 | Natasha Mcelhone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,572 |
Cash | £98,244 |
Current Liabilities | £60,750 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
23 May 2012 | Delivered on: 29 May 2012 Persons entitled: Coutts & Company 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
27 January 2021 | Registered office address changed from 79 4th Floor College Road Harrow HA1 1BD England to 4th Floor 79 College Road Harrow HA1 1BD on 27 January 2021 (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
4 March 2020 | Second filing of Confirmation Statement dated 19/08/2019 (4 pages) |
14 February 2020 | Notification of Robert Gillespie as a person with significant control on 6 August 2019 (2 pages) |
24 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
16 December 2019 | Registered office address changed from 49 Mount Pleasant London WC1X 0AE to 79 4th Floor College Road Harrow HA1 1BD on 16 December 2019 (1 page) |
21 October 2019 | Cessation of Simon John Withey as a person with significant control on 6 August 2019 (1 page) |
3 September 2019 | Confirmation statement made on 19 August 2019 with no updates
|
31 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
25 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 May 2015 | Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Patrick Lawrence Mallucci on 24 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Patrick Lawrence Mallucci on 24 September 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|