About

Registered Number: 05185441
Date of Incorporation: 21/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Chandos House, 2 Queen Anne Street, Marylebone, London, W1G 9LQ,

 

Cosmetic Doctor At Work Ltd was founded on 21 July 2004, it has a status of "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Melissa Emily Francis 22 September 2008 - 1
SEBAGH, Jean-Louis 21 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRANNANS (SOUTHEND) LIMITED 23 November 2004 28 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
CS01 - N/A 24 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
PSC04 - N/A 21 August 2020
PSC04 - N/A 21 August 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 04 May 2018
TM02 - Termination of appointment of secretary 02 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 19 May 2014
SH08 - Notice of name or other designation of class of shares 19 May 2014
CC04 - Statement of companies objects 19 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 August 2008
363s - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
225 - Change of Accounting Reference Date 30 July 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.