About

Registered Number: 08518738
Date of Incorporation: 07/05/2013 (11 years ago)
Company Status: Active
Registered Address: 37 Kew Road Kew Road, Richmond, Surrey, TW9 2NQ,

 

London Health & Aesthetics Ltd was founded on 07 May 2013. We don't know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEHALES, Lisa Jane 10 April 2015 02 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GULATI, Sanjay, Dr 07 May 2013 02 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 29 September 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 August 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 22 December 2016
MR04 - N/A 10 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 February 2016
CERTNM - Change of name certificate 23 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
SH01 - Return of Allotment of shares 17 December 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 22 June 2015
AAMD - Amended Accounts 17 June 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 26 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AD01 - Change of registered office address 24 February 2015
MR01 - N/A 12 January 2015
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 14 October 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 27 May 2014
SH01 - Return of Allotment of shares 19 August 2013
AA01 - Change of accounting reference date 06 August 2013
AP03 - Appointment of secretary 21 May 2013
NEWINC - New incorporation documents 07 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2014 Fully Satisfied

N/A

A registered charge 29 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.