Company NameBeauty Base Limited
DirectorTahira Parveen Jacobs
Company StatusActive
Company Number01391641
CategoryPrivate Limited Company
Incorporation Date29 September 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Tahira Parveen Jacobs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 117 Sutton Lane
Hounslow
Middlesex
TW3 4HJ
Secretary NameRaheema Al Farsi
NationalityBritish
StatusCurrent
Appointed27 July 2009(30 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCS
Correspondence Address6 Widmer Court Vicarage Farm Road
Hounslow West
Middlesex
TW3 4NL
Director NameMr Hoosain Ismail Jacobs
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 November 2006)
RoleBusinessman
Correspondence Address117 Sutton Lane
Hounslow
Middlesex
TW3 4JW
Secretary NameMrs Tahira Parveen Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 117 Sutton Lane
Hounslow
Middlesex
TW3 4HJ
Director NameMr Mohammed Jal Al Ud Din Rumi Jhamaney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(28 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address48 Kensington Gardens Square
London
W2 4BQ

Contact

Websitewww.beautybase.com/
Telephone020 89635947
Telephone regionLondon

Location

Registered AddressUnit 13 Space Business Park
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Trustees Of Orchard Trust
50.00%
Ordinary
15k at £1Mrs Tahira Parveen Jacobs
30.00%
Ordinary
10k at £1Mr Mohammed Jalal-ud-din Rumi Jhamaney
20.00%
Ordinary

Financials

Year2014
Turnover£16,734,052
Gross Profit£6,017,118
Net Worth£6,781,917
Cash£3,173,915
Current Liabilities£1,167,169

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 August 2006Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Satisfaction of charge 2 in full (1 page)
9 October 2020Satisfaction of charge 3 in full (1 page)
6 October 2020All of the property or undertaking has been released from charge 1 (2 pages)
31 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
22 May 2020Group of companies' accounts made up to 31 August 2019 (30 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Group of companies' accounts made up to 31 August 2018 (29 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (27 pages)
23 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
6 July 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 June 2016Group of companies' accounts made up to 31 August 2015 (17 pages)
8 June 2016Group of companies' accounts made up to 31 August 2015 (17 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(4 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (20 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (20 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (20 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (20 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(4 pages)
15 February 2014Termination of appointment of Mohammed Jhamaney as a director (1 page)
15 February 2014Termination of appointment of Mohammed Jhamaney as a director (1 page)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(4 pages)
6 June 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
6 June 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 June 2012Amended group of companies' accounts made up to 31 August 2010 (21 pages)
25 June 2012Amended group of companies' accounts made up to 31 August 2010 (21 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 August 2009 (19 pages)
21 May 2010Full accounts made up to 31 August 2009 (19 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mrs Tahira Parveen Jacobs on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mrs Tahira Parveen Jacobs on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages)
14 August 2009Secretary appointed raheema al farsi (2 pages)
14 August 2009Appointment terminated secretary tahira jacobs (1 page)
14 August 2009Secretary appointed raheema al farsi (2 pages)
14 August 2009Appointment terminated secretary tahira jacobs (1 page)
2 July 2009Full accounts made up to 31 August 2008 (17 pages)
2 July 2009Full accounts made up to 31 August 2008 (17 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 August 2007 (18 pages)
17 June 2008Full accounts made up to 31 August 2007 (18 pages)
20 February 2008Return made up to 31/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2008Return made up to 31/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Nc inc already adjusted 06/11/07 (1 page)
13 November 2007Nc inc already adjusted 06/11/07 (1 page)
25 October 2007Resolutions
  • RES13 ‐ Re sub division 11/10/07
(1 page)
25 October 2007Resolutions
  • RES13 ‐ Re sub division 11/10/07
(1 page)
12 July 2007Full accounts made up to 31 August 2006 (18 pages)
12 July 2007Full accounts made up to 31 August 2006 (18 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 117 sutton lane hounslow middx TW3 4JL (1 page)
8 December 2006Registered office changed on 08/12/06 from: 117 sutton lane hounslow middx TW3 4JL (1 page)
30 November 2006Ad 13/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 November 2006Nc inc already adjusted 13/11/06 (1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Nc inc already adjusted 13/11/06 (1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 13/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
5 September 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
5 September 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
29 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
27 May 2006Particulars of mortgage/charge (9 pages)
27 May 2006Particulars of mortgage/charge (9 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
9 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
31 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
31 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
2 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 September 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 May 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
15 May 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 September 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
17 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
23 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
5 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
24 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
7 February 1996Accounts for a small company made up to 31 August 1994 (7 pages)
7 February 1996Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
29 September 1978Incorporation (14 pages)
29 September 1978Incorporation (14 pages)