Company NameAmerican Beauty Bar Limited
DirectorVimla Lalvani
Company StatusActive
Company Number01979077
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameVimla Lalvani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 1 62 Eaton Place
London
SW1X 8AT
Secretary NameRajenduth Greedharry
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleCompany Director
Correspondence Address7 Clements Road
East Ham
London
E6 2DS
Secretary NameVivienne Barnet
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 1995)
RoleSecretary
Correspondence Address33 Salcombe Gardens
Mill Hill
London
NW7 2NU
Secretary NameJon Acevski
NationalityBritish
StatusResigned
Appointed08 December 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hollywood Road
London
SW10 9HT
Secretary NameDivya Cadbury
NationalityBritish
StatusResigned
Appointed06 January 1999(12 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 November 2010)
RoleCompany Director
Correspondence Address35 Lower Belgrave Street
London
SW1W 0LS

Contact

Websitewww.vimyoga.com

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mrs Vimla Lalvani
50.00%
Ordinary
1 at £1Rekha Murhey
50.00%
Ordinary

Financials

Year2014
Net Worth-£163,419
Cash£6,059
Current Liabilities£169,589

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
9 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Director's details changed for Vimla Lalvani on 29 September 2012 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Director's details changed for Vimla Lalvani on 29 September 2012 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Termination of appointment of Divya Cadbury as a secretary (1 page)
31 December 2010Termination of appointment of Divya Cadbury as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Director's details changed for Vimla Lalvani on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Divya Cadbury on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Divya Cadbury on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Vimla Lalvani on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 30/09/08; no change of members (6 pages)
7 November 2008Return made up to 30/09/08; no change of members (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 November 2005Return made up to 30/09/05; full list of members (6 pages)
11 November 2005Return made up to 30/09/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
18 December 2003Return made up to 30/09/03; full list of members (6 pages)
18 December 2003Return made up to 30/09/03; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Registered office changed on 02/02/01 from: cobham house grays inn london WC1R 6DJ (1 page)
2 February 2001Registered office changed on 02/02/01 from: cobham house grays inn london WC1R 6DJ (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 January 2001Registered office changed on 02/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
2 January 2001Registered office changed on 02/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 100 new bond street london W1Y 0RH (1 page)
3 July 2000Registered office changed on 03/07/00 from: 100 new bond street london W1Y 0RH (1 page)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
9 November 1998Return made up to 30/09/98; no change of members (4 pages)
9 November 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 8NR (1 page)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 8NR (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 March 1996 (12 pages)
15 April 1997Full accounts made up to 31 March 1996 (12 pages)
4 December 1996Return made up to 30/09/96; full list of members (6 pages)
4 December 1996Return made up to 30/09/96; full list of members (6 pages)
10 April 1996Full accounts made up to 31 March 1995 (11 pages)
10 April 1996Full accounts made up to 31 March 1995 (11 pages)
15 December 1995Return made up to 30/09/95; no change of members (4 pages)
15 December 1995Return made up to 30/09/95; no change of members (4 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New secretary appointed (2 pages)