Company NameBeauty Corner (Hatfield) Limited(The)
Company StatusDissolved
Company Number00673690
CategoryPrivate Limited Company
Incorporation Date31 October 1960(63 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Janet Semler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years after company formation)
Appointment Duration27 years, 7 months (closed 04 June 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 Scotscraig
Radlett
Hertfordshire
WD7 8LH
Director NameMr Roger Elliott Semler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years after company formation)
Appointment Duration27 years, 7 months (closed 04 June 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 Scotscraig
Radlett
Hertfordshire
WD7 8LH
Secretary NameMs Janet Semler
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years after company formation)
Appointment Duration27 years, 7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Scotscraig
Radlett
Hertfordshire
WD7 8LH
Director NameMr Nigel Craig Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years after company formation)
Appointment Duration8 years, 7 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address2 Skylark Corner
Stevenage
Hertfordshire
SG2 9NL

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £1Mr Roger Elliott Semler
50.00%
Ordinary
8 at £1Mrs Janet Semler
50.00%
Ordinary

Financials

Year2014
Net Worth£5,809
Cash£13,058
Current Liabilities£15,328

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 August 1995Delivered on: 11 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ricardo hair fashions 93 marlowes hemel hempstead hertfordshire.
Outstanding
18 May 1992Delivered on: 5 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 handside stores,marsden road,welwyn garden city,hertfordshire.
Outstanding
6 November 1989Delivered on: 27 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 cole green lane, welwyn garden city hertfordshire.
Outstanding
19 September 1986Delivered on: 29 September 1986
Satisfied on: 16 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 hitchin high st. Hitchin, herts.
Fully Satisfied
30 October 1981Delivered on: 5 November 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 152 high street. Barnet, herts.
Fully Satisfied

Filing History

6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16
(5 pages)
14 October 2014Registered office address changed from 86-88 South Ealing Rd Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 16
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2010Director's details changed for Ms Janet Semler on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Roger Elliott Semler on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Janet Semler on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Roger Elliott Semler on 8 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 December 2008Return made up to 31/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 December 2006Return made up to 31/10/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Return made up to 31/10/04; full list of members (7 pages)
7 December 2004Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 December 2000Return made up to 31/10/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 December 1999Return made up to 31/10/99; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 December 1997Return made up to 31/10/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)