About

Registered Number: 06381315
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1 Harley Street, London, W1G 9QD

 

Established in 2007, London Medical & Aesthetic Clinic Ltd are based in London, it has a status of "Active". We do not know the number of employees at this business. The business has one director listed as Tabach Al Ayoubi, Hala.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TABACH AL AYOUBI, Hala 25 September 2007 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 28 December 2017
PSC09 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 July 2009
363s - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
CERTNM - Change of name certificate 04 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.