About

Registered Number: 05022875
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 66 Prescot St, London, E1 8NN,

 

Established in 2004, Medical Spa Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Gateley, David Robert, Stewart, Louise, Tong, Deborah Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATELEY, David Robert 28 April 2004 - 1
TONG, Deborah Emma 22 January 2004 17 May 2007 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Louise 22 January 2004 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 August 2014
AA01 - Change of accounting reference date 06 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 September 2012
SH08 - Notice of name or other designation of class of shares 30 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 22 April 2005
225 - Change of Accounting Reference Date 29 January 2005
395 - Particulars of a mortgage or charge 02 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.