Based in Harrow, London Centre for Aesthetic Surgery Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Viel, Roberto, Doctor, Blyth, Sandra, Viel, Maurizio, Doctor.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIEL, Roberto, Doctor | 04 October 2002 | - | 1 |
VIEL, Maurizio, Doctor | 04 October 2002 | 29 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTH, Sandra | 04 October 2002 | 10 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 10 October 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 01 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2011 | |
AR01 - Annual Return | 19 October 2011 | |
DISS16(SOAS) - N/A | 25 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 11 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363s - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 26 January 2007 | |
RESOLUTIONS - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 17 October 2005 | |
287 - Change in situation or address of Registered Office | 13 September 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 11 January 2004 | |
225 - Change of Accounting Reference Date | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
NEWINC - New incorporation documents | 04 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2009 | Outstanding |
N/A |
Debenture | 10 June 2003 | Outstanding |
N/A |