About

Registered Number: 05863322
Date of Incorporation: 30/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 186 St. Albans Road, Watford, WD24 4AS,

 

Founded in 2006, Beyond Medispa Ltd are based in Watford, it's status is listed as "Active". The current directors of the business are listed as Pascoe, Kim, Morris, Pamela Mary, Olswang Cosec Limited, Armon, Rami, Clark, Christopher Dean, Cohen, Barry Joseph, Hayes, Bruce Donald, Watts, Hilary Siobhan, Olswang Directors 1 Limited, Olswang Directors 2 Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASCOE, Kim 11 June 2013 - 1
ARMON, Rami 19 July 2006 20 November 2007 1
CLARK, Christopher Dean 20 November 2007 28 May 2013 1
COHEN, Barry Joseph 19 July 2006 12 December 2007 1
HAYES, Bruce Donald 12 December 2007 17 September 2009 1
WATTS, Hilary Siobhan 17 June 2017 28 September 2017 1
OLSWANG DIRECTORS 1 LIMITED 30 June 2006 19 July 2006 1
OLSWANG DIRECTORS 2 LIMITED 30 June 2006 19 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Pamela Mary 17 July 2009 27 February 2013 1
OLSWANG COSEC LIMITED 30 June 2006 19 July 2006 1

Filing History

Document Type Date
MR01 - N/A 24 September 2020
AD01 - Change of registered office address 23 July 2020
RP04AP01 - N/A 09 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 28 December 2018
PSC02 - N/A 10 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 29 November 2017
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 28 June 2017
MR04 - N/A 10 November 2016
AA - Annual Accounts 02 November 2016
CS01 - N/A 14 July 2016
AA01 - Change of accounting reference date 28 May 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 05 February 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 21 January 2014
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AD01 - Change of registered office address 11 June 2013
MR01 - N/A 08 June 2013
MR04 - N/A 13 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
SH01 - Return of Allotment of shares 04 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 15 October 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 02 December 2008
MISC - Miscellaneous document 02 December 2008
CAP-SS - N/A 02 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
353 - Register of members 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
MEM/ARTS - N/A 20 May 2008
CERTNM - Change of name certificate 10 May 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 18 January 2008
RESOLUTIONS - N/A 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
225 - Change of Accounting Reference Date 15 October 2007
363a - Annual Return 13 September 2007
225 - Change of Accounting Reference Date 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
CERTNM - Change of name certificate 19 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2020 Outstanding

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Debenture 18 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.