Company NameAesthetics Events Limited
DirectorsLee Elizabeth Thomas and Keri Doherty
Company StatusActive
Company Number05227793
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lee Elizabeth Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleEvents Management
Country of ResidenceEngland
Correspondence Address42 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
Director NameMiss Keri Doherty
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(6 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameDavid William Thomas
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Tilehurst Drive
Coventry
West Midlands
CV4 9TH
Director NameKeri Doherty
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 June 2006)
RoleAccount Manager
Correspondence Address19 Bathurst Road
Coventry
West Midlands
CV6 1HY
Secretary NameShaun Michael Long
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2013)
RoleAccountant
Correspondence Address15 Birmingham Road
Millisons Wood
Coventry
West Midlands
CV5 9SY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.aesthetics.co.uk
Email address[email protected]
Telephone0845 2461166
Telephone regionUnknown

Location

Registered Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

19 at £1Lee Thomas
61.29%
Ordinary B
2 at £1Keri Doherty
6.45%
Ordinary B
1 at £1Lee Elizabeth Thomas
3.23%
Ordinary A
9 at £1Patricia Ann Mccrindle
29.03%
Ordinary B

Financials

Year2014
Net Worth£142,715
Cash£38,681
Current Liabilities£68,203

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

20 April 2022Delivered on: 20 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 September 2005Delivered 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

Filing History

21 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 June 2019Particulars of variation of rights attached to shares (2 pages)
18 June 2019Change of share class name or designation (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
18 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 31
(5 pages)
2 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 31
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 31
(5 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 31
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Termination of appointment of Shaun Long as a secretary (1 page)
4 April 2014Termination of appointment of Shaun Long as a secretary (1 page)
29 October 2013Registered office address changed from 15 Birmingham Road Millisons Wood Coventry CV5 9AY on 29 October 2013 (1 page)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 31
(5 pages)
29 October 2013Registered office address changed from 15 Birmingham Road Millisons Wood Coventry CV5 9AY on 29 October 2013 (1 page)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 31
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
27 October 2011Appointment of Miss Keri Doherty as a director (2 pages)
27 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
27 October 2011Appointment of Miss Keri Doherty as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
7 July 2009Partial exemption accounts made up to 30 September 2008 (5 pages)
7 July 2009Partial exemption accounts made up to 30 September 2008 (5 pages)
19 December 2008Return made up to 10/09/08; full list of members (4 pages)
19 December 2008Director's change of particulars / lee thomas / 19/12/2008 (2 pages)
19 December 2008Director's change of particulars / lee thomas / 19/12/2008 (2 pages)
19 December 2008Return made up to 10/09/08; full list of members (4 pages)
2 July 2008Partial exemption accounts made up to 30 September 2007 (5 pages)
2 July 2008Partial exemption accounts made up to 30 September 2007 (5 pages)
19 November 2007Return made up to 10/09/07; change of members (6 pages)
19 November 2007Return made up to 10/09/07; change of members (6 pages)
4 July 2007Partial exemption accounts made up to 30 September 2006 (5 pages)
4 July 2007Partial exemption accounts made up to 30 September 2006 (5 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
7 January 2007Statement of rights attached to allotted shares (1 page)
7 January 2007Statement of rights variation attached to shares (1 page)
7 January 2007Return made up to 10/09/06; full list of members (6 pages)
7 January 2007Return made up to 10/09/06; full list of members (6 pages)
7 January 2007Statement of rights variation attached to shares (1 page)
7 January 2007Notice of assignment of name or new name to shares (1 page)
7 January 2007Ad 31/03/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
7 January 2007Statement of rights attached to allotted shares (1 page)
7 January 2007Ad 31/03/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
7 January 2007Notice of assignment of name or new name to shares (1 page)
15 December 2006Partial exemption accounts made up to 30 September 2005 (5 pages)
15 December 2006Partial exemption accounts made up to 30 September 2005 (5 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
8 March 2006Return made up to 10/09/05; full list of members (6 pages)
8 March 2006Return made up to 10/09/05; full list of members (6 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (19 pages)
10 September 2004Incorporation (19 pages)