Company NameDefinition Skin Aesthetics Ltd
DirectorAimee-Louise Ventham
Company StatusActive - Proposal to Strike off
Company Number10709050
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMiss Aimee-Louise Ventham
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(same day as company formation)
RoleAesthecian & Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMrs Sharon Hoare
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleAesthetician
Country of ResidenceUnited Kingdom
Correspondence AddressA M P House, Doshi & Co Accountants Dingwall Road
Croydon
CR0 2LX

Location

Registered Address7 High Street
Cheam
Sutton
SM3 8RQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts29 April 2022 (1 year, 11 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

23 October 2017Delivered on: 2 November 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

4 February 2021Change of details for Miss Aimee-Louise Ventham as a person with significant control on 15 January 2021 (2 pages)
4 February 2021Director's details changed for Miss Aimee-Louise Ventham on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from A M P House, Doshi & Co Accountants Dingwall Road Croydon CR0 2LX United Kingdom to 3 Turner Mews Sutton Surrey SM2 6SX on 15 January 2021 (1 page)
16 November 2020Amended micro company accounts made up to 30 April 2019 (7 pages)
9 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 January 2020Amended micro company accounts made up to 30 April 2018 (6 pages)
18 January 2019Change of details for Miss Aimee-Louise Ventham as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
27 February 2018Termination of appointment of Sharon Hoare as a director on 27 February 2018 (1 page)
2 November 2017Registration of charge 107090500001, created on 23 October 2017 (17 pages)
2 November 2017Registration of charge 107090500001, created on 23 October 2017 (17 pages)
12 October 2017Cessation of Sharon Hoare as a person with significant control on 10 October 2017 (1 page)
12 October 2017Cessation of Sharon Hoare as a person with significant control on 10 October 2017 (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 2
(42 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 2
(42 pages)