UKBizDB.co.uk

THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Pemberdeen Laser Cosmetic Surgery Clinic Limited. The company was founded 31 years ago and was given the registration number 02780573. The firm's registered office is in LONDON. You can find them at Knee Hill, Abbey Wood, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THE PEMBERDEEN LASER COSMETIC SURGERY CLINIC LIMITED
Company Number:02780573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Knee Hill, Abbey Wood, London, SE2 0GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Bostall Hill, London, England, SE2 0GD

Secretary01 January 2004Active
The Cottage, Bostall Hill, London, England, SE2 0GD

Director19 October 2005Active
11 Fortis Close, Churchill Road, London, E16 3DA

Secretary18 October 1993Active
42 Fore Street, Hertford, SG14 1BY

Secretary19 January 1996Active
1 Cavendish House, Knee Hill, Abbey Wood, SE2 0GD

Secretary11 November 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 January 1993Active
Knee Hill, Abbey Wood, London, SE2 0GD

Secretary13 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 2001Active
11 Fortis Close, Churchill Road, London, E16 3DA

Director18 October 1993Active
15 Waldair Court, Barge House Road, London, E16 2NW

Director01 February 2000Active
Belvedere Private Clinic, 1 Knee Hill, Abbey Wood, SE2 0AT

Director02 January 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 January 1993Active

People with Significant Control

Miss Joanita Ndagire
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The Cottage, Bostall Hill, London, England, SE2 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Mortgage

Mortgage create with deed.

Download
2016-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.