Company NameAcademy Hair And Beauty (UK) Ltd
DirectorsGhulam Mustafa and Adeel Rubani
Company StatusActive
Company Number03364564
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Previous NameAcademy Cosmetics (UK) Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ghulam Mustafa
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Adeel Rubani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Inzarul Haq
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Scholars Walk
Stoneygate
Leicester
Leicestershire
LE2 1RR
Secretary NameMs Zakera Kali Haq
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Scholars Walk
Stoneygate
Leicester
Leicestershire
LE2 1RR
Director NameMohsin Janmohamed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address175 Covington Way
Norbury
London
SW16 3AH
Secretary NameFidahusein Gulamali Asharia
NationalityBritish
StatusResigned
Appointed14 July 2008(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Namton Drive
Thornton Heath
Surrey
CR7 6EP

Contact

Websiteacademy-beauty.com

Location

Registered Address50 Northwood Road
Thornton Heath
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Fidahusein Gulamali Asharia
50.00%
Ordinary
50 at £1Mohsin Janmohamed
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,154
Cash£25,810
Current Liabilities£106,462

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Charges

14 April 2005Delivered on: 22 April 2005
Satisfied on: 1 July 2008
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.
Fully Satisfied
1 March 1999Delivered on: 4 March 1999
Satisfied on: 21 March 2003
Persons entitled: Midland 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.
Fully Satisfied
13 August 2001Delivered on: 18 August 2001
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

Filing History

23 September 2023Amended micro company accounts made up to 30 June 2022 (6 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 April 2023Cessation of Ghulam Mustafa as a person with significant control on 25 April 2023 (1 page)
27 April 2023Termination of appointment of Ghulam Mustafa as a director on 25 April 2023 (1 page)
9 March 2023Director's details changed for Mr Ghulam Mustafa on 1 March 2023 (2 pages)
9 March 2023Change of details for Mr Adeel Rubani as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 50 Northwood Road Thornton Heath CR7 8HQ on 9 March 2023 (1 page)
9 March 2023Director's details changed for Mr Adeel Rubani on 1 March 2023 (2 pages)
9 March 2023Change of details for Mr Ghulam Mustafa as a person with significant control on 1 March 2023 (2 pages)
16 February 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 February 2023 (1 page)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 February 2020Cessation of Fidahusein Gulamali Asharia as a person with significant control on 1 October 2019 (1 page)
12 February 2020Cessation of Mohsin Janmohamed as a person with significant control on 1 October 2019 (1 page)
11 February 2020Termination of appointment of Fidahusein Gulamali Asharia as a secretary on 1 October 2019 (1 page)
11 February 2020Notification of Ghulam Mustafa as a person with significant control on 1 October 2019 (2 pages)
11 February 2020Termination of appointment of Mohsin Janmohamed as a director on 1 October 2019 (1 page)
11 February 2020Appointment of Mr Adeel Rubani as a director on 1 October 2019 (2 pages)
11 February 2020Notification of Adeel Rubani as a person with significant control on 1 October 2019 (2 pages)
11 February 2020Appointment of Mr Ghulam Mustafa as a director on 1 October 2019 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
28 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Notification of Fidahusein Gulamali Asharia as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
24 July 2017Notification of Mohsin Janmohamed as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
24 July 2017Notification of Fidahusein Gulamali Asharia as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Notification of Mohsin Janmohamed as a person with significant control on 1 May 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 June 2010Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 16 June 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages)
27 November 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 February 2009Secretary appointed fidahussein asharia (2 pages)
3 February 2009Director appointed mohsin janmohamed (2 pages)
3 February 2009Appointment terminate, director inzarul haq logged form (1 page)
3 February 2009Registered office changed on 03/02/2009 from 50 northwood road thornton heath surrey CR7 8HQ england (1 page)
3 February 2009Appointment terminate, secretary zakera haq logged form (1 page)
3 February 2009Secretary appointed fidahussein asharia (2 pages)
3 February 2009Registered office changed on 03/02/2009 from 50 northwood road thornton heath surrey CR7 8HQ england (1 page)
3 February 2009Appointment terminate, director inzarul haq logged form (1 page)
3 February 2009Appointment terminate, secretary zakera haq logged form (1 page)
3 February 2009Director appointed mohsin janmohamed (2 pages)
28 January 2009Appointment terminated secretary zakera haq (1 page)
28 January 2009Appointment terminated director inzarul haq (1 page)
28 January 2009Registered office changed on 28/01/2009 from 4 kent street industrial estate 26 kent street leicester LE5 3BD (1 page)
28 January 2009Appointment terminated secretary zakera haq (1 page)
28 January 2009Registered office changed on 28/01/2009 from 4 kent street industrial estate 26 kent street leicester LE5 3BD (1 page)
28 January 2009Appointment terminated director inzarul haq (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / zakera haq / 10/10/2007 (1 page)
15 May 2008Director's change of particulars / inzarul haq / 10/10/2007 (1 page)
15 May 2008Secretary's change of particulars / zakera haq / 10/10/2007 (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Director's change of particulars / inzarul haq / 10/10/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: 4 kent street industrial estate 14-20 kent street leicester LE5 3BD (1 page)
30 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 4 kent street industrial estate 14-20 kent street leicester LE5 3BD (1 page)
30 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 July 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 July 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2006Return made up to 02/05/06; full list of members (6 pages)
31 May 2006Return made up to 02/05/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 January 2006Secretary's particulars changed (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (2 pages)
18 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
18 November 2005Registered office changed on 18/11/05 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page)
18 November 2005Registered office changed on 18/11/05 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page)
18 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
22 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2005Particulars of mortgage/charge (9 pages)
22 April 2005Particulars of mortgage/charge (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 November 2004Company name changed academy cosmetics (uk) LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed academy cosmetics (uk) LIMITED\certificate issued on 02/11/04 (2 pages)
10 August 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Registered office changed on 10/11/03 from: suite 3 2 mulgrave court mulgrave road sutton surrey SM2 6LE (1 page)
10 November 2003Registered office changed on 10/11/03 from: suite 3 2 mulgrave court mulgrave road sutton surrey SM2 6LE (1 page)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 13 milestone close sutton surrey SM2 5LX (1 page)
30 July 2002Registered office changed on 30/07/02 from: 13 milestone close sutton surrey SM2 5LX (1 page)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
31 May 2002Return made up to 02/05/01; full list of members (6 pages)
31 May 2002Return made up to 02/05/01; full list of members (6 pages)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 02/05/00; full list of members; amend (6 pages)
23 May 2001Return made up to 02/05/00; full list of members; amend (6 pages)
16 May 2001Full accounts made up to 31 March 2000 (11 pages)
16 May 2001Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Return made up to 02/05/00; full list of members (6 pages)
9 June 2000Return made up to 02/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 March 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 March 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 July 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Registered office changed on 07/05/99 from: 7 yew tree court walnut mews sutton surrey SM2 5TL (1 page)
7 May 1999Registered office changed on 07/05/99 from: 7 yew tree court walnut mews sutton surrey SM2 5TL (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 June 1998Return made up to 02/05/98; full list of members (6 pages)
1 June 1998Return made up to 02/05/98; full list of members (6 pages)
2 May 1997Incorporation (15 pages)
2 May 1997Incorporation (15 pages)