About

Registered Number: 04553682
Date of Incorporation: 04/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Debenture 10 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.