Company NameAdvanced Aesthetics Technology Limited
DirectorsBessam Farjo and Nilofer Farjo
Company StatusActive
Company Number07815171
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address70 Quay Street
Manchester
M3 3EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Bessam Farjo
50.00%
Ordinary
50 at £1Nilofer Farjo
50.00%
Ordinary

Financials

Year2014
Net Worth-£546,935
Cash£16,135
Current Liabilities£1,841,271

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 October 2019Cessation of Nilofer Farjo as a person with significant control on 19 October 2017 (1 page)
22 October 2019Cessation of Bessam Farjo as a person with significant control on 19 October 2017 (1 page)
22 October 2019Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 70 Quay Street Manchester M3 3EJ on 22 October 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
30 May 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 30 May 2019 (1 page)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Notification of Farjo Group Llp as a person with significant control on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Notification of Farjo Group Llp as a person with significant control on 30 October 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
17 February 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
17 February 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
14 November 2011Appointment of Mrs Nilofer Farjo as a director (2 pages)
14 November 2011Appointment of Mr Bessam Farjo as a director (2 pages)
14 November 2011Appointment of Mrs Nilofer Farjo as a director (2 pages)
14 November 2011Appointment of Mr Bessam Farjo as a director (2 pages)
21 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)