Company NameThe Monteiro Beauty Clinic Limited
DirectorJustino Nunes Monteiro
Company StatusActive
Company Number08838439
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDr Justino Nunes Monteiro
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address15 Prima Road Prima Road
London
SW9 0NA
Director NameMr Dennis Delroy Todd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kay Road
London
SW9 9DF
Director NameDr Justino Nunes Monteiro
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Prima Road
London
SW9 0NA
Secretary NameMiss Ana Paula Bhering Alves Do Amaral
StatusResigned
Appointed30 March 2021(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 December 2021)
RoleCompany Director
Correspondence AddressFlat 93 Octavia House Townmead Road
213
London
SW6 2FJ
Secretary NameMrs Ana Rita Mateus Amorim Alegria Xavier
StatusResigned
Appointed30 March 2021(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2021)
RoleCompany Director
Correspondence Address34 Clapham Road
London
SW9 0JQ
Director NameMrs Ana Rita Mateus Amorim Alegria Xavier
Date of BirthApril 1992 (Born 32 years ago)
NationalityPortuguese
StatusResigned
Appointed05 July 2021(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2021)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address34 Clapham Road
London
SW9 0JQ
Director NameMrs Ana Paula Bhering Alves Do Amaral
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed17 November 2021(7 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Prima Road Prima Road
London
SW9 0NA
Director NameMrs Lenne Matos Cavallari Moghadari
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(7 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Prima Road Prima Road
London
SW9 0NA

Contact

Websiteovalbeautyclinic.co.uk
Telephone020 75825454
Telephone regionLondon

Location

Registered Address34 Clapham Road
London
SW9 0JQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
25 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
29 October 2015Registered office address changed from 28-B Clapham Road London SW9 0JQ to 34 Clapham Road London SW9 0JQ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 28-B Clapham Road London SW9 0JQ to 34 Clapham Road London SW9 0JQ on 29 October 2015 (1 page)
1 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
1 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
10 March 2014Termination of appointment of Dennis Todd as a director (1 page)
10 March 2014Termination of appointment of Dennis Todd as a director (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)