THE NEW YORK LASER CLINIC LIMITED
KINGSTON UPON THAMES CAPITAL CITY INVESTMENTS LIMITED

Hellopages » Greater London » Richmond upon Thames » KT1 4ER

Company number 04928252
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 2 LOWER TEDDINGTON ROAD, KINGSTON UPON THAMES, SURREY, KT1 4ER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Danny Willingham on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of THE NEW YORK LASER CLINIC LIMITED are www.thenewyorklaserclinic.co.uk, and www.the-new-york-laser-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The New York Laser Clinic Limited is a Private Limited Company. The company registration number is 04928252. The New York Laser Clinic Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of The New York Laser Clinic Limited is 2 Lower Teddington Road Kingston Upon Thames Surrey Kt1 4er. . WILLINGHAM, Danny is a Secretary of the company. TALFOURD-COOK, Donna is a Director of the company. TALFOURD-COOK, James Andrew Brian is a Director of the company. WILLINGHAM, Danny is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WILLINGHAM, Danny
Appointed Date: 27 October 2003

Director
TALFOURD-COOK, Donna
Appointed Date: 27 October 2003
60 years old

Director
TALFOURD-COOK, James Andrew Brian
Appointed Date: 16 April 2015
58 years old

Director
WILLINGHAM, Danny
Appointed Date: 27 October 2003
57 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 10 October 2003

Director
OCS DIRECTORS LIMITED
Resigned: 27 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mrs Donna Talfourd-Cook
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Willingham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NEW YORK LASER CLINIC LIMITED Events

02 Feb 2017
Director's details changed for Danny Willingham on 31 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

...
... and 49 more events
30 Oct 2003
Secretary resigned
30 Oct 2003
Director resigned
30 Oct 2003
Ad 27/10/03--------- £ si 499@1=499 £ ic 501/1000
30 Oct 2003
Ad 27/10/03--------- £ si 500@1=500 £ ic 1/501
10 Oct 2003
Incorporation

THE NEW YORK LASER CLINIC LIMITED Charges

9 February 2004
Rent deposit deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Grosvenor Street 1 Limited and Grosvenor Street 2 Limited
Description: £12,500 contained in a separate designated interest-bearing…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 17 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…