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.
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 |
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 |
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 |