About

Registered Number: 04480486
Date of Incorporation: 09/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU,

 

Based in Ilford, Aesthetic Designs (U.K.) Ltd was founded on 09 July 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHWALA, Juzer 09 July 2002 01 December 2019 1
CHAHWALA, Samina 09 July 2002 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
POONAWALA, Fatema 09 July 2002 27 January 2005 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 25 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 23 October 2003
CERTNM - Change of name certificate 12 August 2003
225 - Change of Accounting Reference Date 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.