Kings Cross Road
London
WC1X 9DU
Director Name | Ms Francesca Martin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 21 May 2019) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 144 - 146 Andrew Murray & Co Chartered Accountants Kings Cross Road London WC1X 9DU |
Secretary Name | Ms Francesca Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 - 146 Andrew Murray & Co Chartered Accountants Kings Cross Road London WC1X 9DU |
Registered Address | 144 - 146 Andrew Murray & Co Chartered Accountants Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Francesca Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,626 |
Cash | £9,593 |
Current Liabilities | £13,234 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 October 1991 | Delivered on: 18 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 13/15 baker street weybridge surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1991 | Delivered on: 18 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 11 baker street weybridge surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 1990 | Delivered on: 5 March 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 March 2014 | Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU United Kingdom on 24 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Company name changed touch of beauty LIMITED\certificate issued on 10/05/13
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Ms Francesca Martin on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 11 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2008 | Director's change of particulars / paresh kotecha / 01/08/2008 (1 page) |
4 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2008 | Return made up to 21/06/07; full list of members (2 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Return made up to 21/06/06; full list of members (2 pages) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Return made up to 21/06/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 21/06/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Return made up to 21/06/00; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 21/06/99; full list of members (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 21/06/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 October 1997 | Return made up to 21/06/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1996 | Return made up to 21/06/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |