Company NameBeauty Hair Products Limited
DirectorsAntonis Loizou Kyriacou and Michael Kyriacou
Company StatusActive
Company Number02287861
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAntonis Loizou Kyriacou
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMrs Christine Kyriacou
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Michael Kyriacou
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(22 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Christos Loizou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address9 Spencer Avenue
London
N13 4TS

Contact

Websitewww.beautyhair.co.uk

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

43 at £1Michael Kyriacou
43.00%
Ordinary
30 at £1Christine Kyriacou
30.00%
Ordinary
27 at £1Antonis Kyriacou
27.00%
Ordinary

Financials

Year2014
Net Worth£25,726
Cash£20,411
Current Liabilities£1,398,220

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

19 February 2015Delivered on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 17 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 August 2012Delivered on: 17 August 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 1993Delivered on: 20 August 1993
Satisfied on: 26 April 2013
Persons entitled: Bank of Cyprus (London) Limited

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.
Fully Satisfied

Filing History

19 February 2024Satisfaction of charge 2 in full (1 page)
17 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
18 January 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (6 pages)
10 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
8 November 2019Change of share class name or designation (2 pages)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
8 November 2019Change of share class name or designation (2 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 February 2019Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 12 February 2019 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
28 November 2017Director's details changed for Antonis Loizou Kyriacou on 28 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mrs Christine Kyriacou on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Michael Kyriacou on 28 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Antonis Kyriacou as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mr Michael Kyriacou as a person with significant control on 28 November 2016 (2 pages)
28 November 2017Change of details for Mr Michael Kyriacou as a person with significant control on 28 November 2016 (2 pages)
28 November 2017Secretary's details changed for Mrs Christine Kyriacou on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Antonis Kyriacou as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Christine Kyriacou as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Christine Kyriacou as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Michael Kyriacou on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Antonis Loizou Kyriacou on 28 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
17 November 2016Director's details changed for Antonis Loizou Kyriacou on 5 April 2016 (2 pages)
17 November 2016Director's details changed for Antonis Loizou Kyriacou on 5 April 2016 (2 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
16 November 2016Secretary's details changed for Christine Kyriacou on 5 April 2016 (1 page)
16 November 2016Director's details changed for Mr Michael Kyriacou on 5 April 2016 (2 pages)
16 November 2016Director's details changed for Mr Michael Kyriacou on 5 April 2016 (2 pages)
16 November 2016Secretary's details changed for Christine Kyriacou on 5 April 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 February 2015Registration of charge 022878610004, created on 19 February 2015 (18 pages)
26 February 2015Registration of charge 022878610004, created on 19 February 2015 (18 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 September 2010Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page)
12 August 2010Appointment of Mr Michael Kyriacou as a director (2 pages)
12 August 2010Appointment of Mr Michael Kyriacou as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 December 2008Director's change of particulars / antonis kyriacou / 28/01/2008 (1 page)
5 December 2008Secretary's change of particulars / christine kyriacou / 28/01/2008 (1 page)
5 December 2008Director's change of particulars / antonis kyriacou / 28/01/2008 (1 page)
5 December 2008Return made up to 14/11/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / christine kyriacou / 28/01/2008 (1 page)
5 December 2008Return made up to 14/11/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 14/11/07; full list of members (3 pages)
3 December 2007Return made up to 14/11/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
21 August 2007Return made up to 14/11/06; full list of members (2 pages)
21 August 2007Return made up to 14/11/06; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (6 pages)
18 November 2004Return made up to 14/11/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 November 2003Return made up to 14/11/03; full list of members (6 pages)
13 November 2003Return made up to 14/11/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 March 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
12 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 January 1999Return made up to 14/11/98; no change of members (4 pages)
18 January 1999Return made up to 14/11/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 November 1997Return made up to 14/11/97; no change of members (8 pages)
27 November 1997Return made up to 14/11/97; no change of members (8 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 125 silver street edmonyon london N18 1RF (1 page)
24 February 1997Registered office changed on 24/02/97 from: 125 silver street edmonyon london N18 1RF (1 page)
22 December 1996Return made up to 14/11/96; full list of members (6 pages)
22 December 1996Return made up to 14/11/96; full list of members (6 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
16 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
17 August 1988Incorporation (11 pages)
17 August 1988Incorporation (11 pages)