Hounslow
Middlesex
TW3 4HJ
Secretary Name | Raheema Al Farsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | CS |
Correspondence Address | 6 Widmer Court Vicarage Farm Road Hounslow West Middlesex TW3 4NL |
Director Name | Mr Hoosain Ismail Jacobs |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 November 2006) |
Role | Businessman |
Correspondence Address | 117 Sutton Lane Hounslow Middlesex TW3 4JW |
Secretary Name | Mrs Tahira Parveen Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 117 Sutton Lane Hounslow Middlesex TW3 4HJ |
Director Name | Mr Mohammed Jal Al Ud Din Rumi Jhamaney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 November 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kensington Gardens Square London W2 4BQ |
Website | www.beautybase.com/ |
---|---|
Telephone | 020 89635947 |
Telephone region | London |
Registered Address | Unit 13 Space Business Park Abbey Road London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Trustees Of Orchard Trust 50.00% Ordinary |
---|---|
15k at £1 | Mrs Tahira Parveen Jacobs 30.00% Ordinary |
10k at £1 | Mr Mohammed Jalal-ud-din Rumi Jhamaney 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,734,052 |
Gross Profit | £6,017,118 |
Net Worth | £6,781,917 |
Cash | £3,173,915 |
Current Liabilities | £1,167,169 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 August 2006 | Delivered on: 12 August 2006 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: Unit 13 space business park, abbey road london. Outstanding |
---|---|
19 May 2006 | Delivered on: 27 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 May 2003 | Delivered on: 23 May 2003 Persons entitled: Media Resolution Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord with his bankers or other financial institution in accordance with the provisions of a rent deposit deed. Outstanding |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Satisfaction of charge 2 in full (1 page) |
9 October 2020 | Satisfaction of charge 3 in full (1 page) |
6 October 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
22 May 2020 | Group of companies' accounts made up to 31 August 2019 (30 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 June 2019 | Group of companies' accounts made up to 31 August 2018 (29 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (27 pages) |
23 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
6 July 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 June 2016 | Group of companies' accounts made up to 31 August 2015 (17 pages) |
8 June 2016 | Group of companies' accounts made up to 31 August 2015 (17 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (20 pages) |
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (20 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Termination of appointment of Mohammed Jhamaney as a director (1 page) |
15 February 2014 | Termination of appointment of Mohammed Jhamaney as a director (1 page) |
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
6 June 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
6 June 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Amended group of companies' accounts made up to 31 August 2010 (21 pages) |
25 June 2012 | Amended group of companies' accounts made up to 31 August 2010 (21 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
21 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
20 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mrs Tahira Parveen Jacobs on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Mrs Tahira Parveen Jacobs on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages) |
14 August 2009 | Secretary appointed raheema al farsi (2 pages) |
14 August 2009 | Appointment terminated secretary tahira jacobs (1 page) |
14 August 2009 | Secretary appointed raheema al farsi (2 pages) |
14 August 2009 | Appointment terminated secretary tahira jacobs (1 page) |
2 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
17 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members; amend
|
20 February 2008 | Return made up to 31/12/07; full list of members; amend
|
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | Nc inc already adjusted 06/11/07 (1 page) |
13 November 2007 | Nc inc already adjusted 06/11/07 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
12 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 117 sutton lane hounslow middx TW3 4JL (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 117 sutton lane hounslow middx TW3 4JL (1 page) |
30 November 2006 | Ad 13/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 November 2006 | Nc inc already adjusted 13/11/06 (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Nc inc already adjusted 13/11/06 (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 13/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
5 September 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
5 September 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
29 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
9 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members
|
31 March 2005 | Return made up to 31/12/04; full list of members
|
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
2 May 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 May 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
15 May 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 September 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
23 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
5 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 June 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
24 June 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 July 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
3 July 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
29 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
29 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
29 September 1978 | Incorporation (14 pages) |
29 September 1978 | Incorporation (14 pages) |