Company NameAesthetics By Frances Furlong Limited
DirectorFrances Helen Furlong-Lee
Company StatusActive
Company Number07555106
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMiss Frances Helen Furlong-Lee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB

Contact

Websitewww.perfect-skin.co.uk/
Email address[email protected]
Telephone07 508404862
Telephone regionMobile

Location

Registered Address167 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

1 at £1Frances Helen Furlong
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,225
Cash£9,239
Current Liabilities£18,827

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2019Registered office address changed from 10 Chase Road Brentwood CM14 4LG United Kingdom to 167 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QB on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Registered office address changed from 147 Station Road North Chingford London E4 6AG to 10 Chase Road Brentwood CM14 4LG on 15 March 2019 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Director's details changed for Miss Frances Helen Furlong on 16 June 2017 (2 pages)
27 June 2017Notification of Frances Furlong-Lee as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Miss Frances Helen Furlong on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Frances Furlong-Lee as a person with significant control on 27 June 2017 (2 pages)
17 August 2016Director's details changed for Miss Frances Helen Furlong on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Miss Frances Helen Furlong on 16 August 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from 10 Chase Road Brentwood CM14 4LG England on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 10 Chase Road Brentwood CM14 4LG England on 10 May 2011 (1 page)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)