Kenilworth
Warwickshire
CV8 1JN
Director Name | Miss Keri Doherty |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | David William Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Tilehurst Drive Coventry West Midlands CV4 9TH |
Director Name | Keri Doherty |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 June 2006) |
Role | Account Manager |
Correspondence Address | 19 Bathurst Road Coventry West Midlands CV6 1HY |
Secretary Name | Shaun Michael Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 September 2013) |
Role | Accountant |
Correspondence Address | 15 Birmingham Road Millisons Wood Coventry West Midlands CV5 9SY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.aesthetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2461166 |
Telephone region | Unknown |
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
19 at £1 | Lee Thomas 61.29% Ordinary B |
---|---|
2 at £1 | Keri Doherty 6.45% Ordinary B |
1 at £1 | Lee Elizabeth Thomas 3.23% Ordinary A |
9 at £1 | Patricia Ann Mccrindle 29.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £142,715 |
Cash | £38,681 |
Current Liabilities | £68,203 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
20 April 2022 | Delivered on: 20 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 September 2005 | Delivered on: 14 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C12 the generator hall electric wharf coventry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
18 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Termination of appointment of Shaun Long as a secretary (1 page) |
4 April 2014 | Termination of appointment of Shaun Long as a secretary (1 page) |
29 October 2013 | Registered office address changed from 15 Birmingham Road Millisons Wood Coventry CV5 9AY on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from 15 Birmingham Road Millisons Wood Coventry CV5 9AY on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Miss Keri Doherty as a director (2 pages) |
27 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Miss Keri Doherty as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
7 July 2009 | Partial exemption accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Partial exemption accounts made up to 30 September 2008 (5 pages) |
19 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / lee thomas / 19/12/2008 (2 pages) |
19 December 2008 | Director's change of particulars / lee thomas / 19/12/2008 (2 pages) |
19 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
2 July 2008 | Partial exemption accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Partial exemption accounts made up to 30 September 2007 (5 pages) |
19 November 2007 | Return made up to 10/09/07; change of members (6 pages) |
19 November 2007 | Return made up to 10/09/07; change of members (6 pages) |
4 July 2007 | Partial exemption accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Partial exemption accounts made up to 30 September 2006 (5 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
7 January 2007 | Statement of rights attached to allotted shares (1 page) |
7 January 2007 | Statement of rights variation attached to shares (1 page) |
7 January 2007 | Return made up to 10/09/06; full list of members (6 pages) |
7 January 2007 | Return made up to 10/09/06; full list of members (6 pages) |
7 January 2007 | Statement of rights variation attached to shares (1 page) |
7 January 2007 | Notice of assignment of name or new name to shares (1 page) |
7 January 2007 | Ad 31/03/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
7 January 2007 | Statement of rights attached to allotted shares (1 page) |
7 January 2007 | Ad 31/03/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
7 January 2007 | Notice of assignment of name or new name to shares (1 page) |
15 December 2006 | Partial exemption accounts made up to 30 September 2005 (5 pages) |
15 December 2006 | Partial exemption accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 10/09/05; full list of members (6 pages) |
8 March 2006 | Return made up to 10/09/05; full list of members (6 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Incorporation (19 pages) |
10 September 2004 | Incorporation (19 pages) |