Company NameThe Aesthetics Club Ltd
DirectorsFiona Grant and Fiona Ross
Company StatusActive
Company Number11368450
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Fiona Grant
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Newington Green Road
London
N1 4QT
Director NameMrs Fiona Ross
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Westbourne Park Road
London
W2 5QH

Location

Registered Address79 Westbourne Park Road
London
W2 5QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Notification of Fiona Ross as a person with significant control on 21 May 2022 (2 pages)
14 July 2022Registered office address changed from The Cosmetic Centre 49 Mount Pleasant London WC1X 0AE England to 79 Westbourne Park Road London W2 5QH on 14 July 2022 (1 page)
14 July 2022Director's details changed for Miss Fiona Grant on 21 May 2022 (2 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 November 2021Withdrawal of a person with significant control statement on 23 November 2021 (2 pages)
23 November 2021Notification of Fiona Grant as a person with significant control on 17 May 2018 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 May 2021Registered office address changed from The Walnut Club 164a Blackstock Road London N5 1HA England to The Cosmetic Centre 49 Mount Pleasant London WC1X 0AE on 17 May 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 April 2020Registered office address changed from 41a Newington Green Road London N1 4QT England to The Walnut Club 164a Blackstock Road London N5 1HA on 11 April 2020 (1 page)
10 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)