Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Adeel Rubani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Inzarul Haq |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Scholars Walk Stoneygate Leicester Leicestershire LE2 1RR |
Secretary Name | Ms Zakera Kali Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Scholars Walk Stoneygate Leicester Leicestershire LE2 1RR |
Director Name | Mohsin Janmohamed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 175 Covington Way Norbury London SW16 3AH |
Secretary Name | Fidahusein Gulamali Asharia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Namton Drive Thornton Heath Surrey CR7 6EP |
Website | academy-beauty.com |
---|
Registered Address | 50 Northwood Road Thornton Heath CR7 8HQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Fidahusein Gulamali Asharia 50.00% Ordinary |
---|---|
50 at £1 | Mohsin Janmohamed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,154 |
Cash | £25,810 |
Current Liabilities | £106,462 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 1 week from now) |
14 April 2005 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 |
23 September 2023 | Amended micro company accounts made up to 30 June 2022 (6 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 April 2023 | Cessation of Ghulam Mustafa as a person with significant control on 25 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Ghulam Mustafa as a director on 25 April 2023 (1 page) |
9 March 2023 | Director's details changed for Mr Ghulam Mustafa on 1 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Adeel Rubani as a person with significant control on 1 March 2023 (2 pages) |
9 March 2023 | Registered 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 2023 | Director's details changed for Mr Adeel Rubani on 1 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Ghulam Mustafa as a person with significant control on 1 March 2023 (2 pages) |
16 February 2023 | Registered 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 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 February 2020 | Cessation of Fidahusein Gulamali Asharia as a person with significant control on 1 October 2019 (1 page) |
12 February 2020 | Cessation of Mohsin Janmohamed as a person with significant control on 1 October 2019 (1 page) |
11 February 2020 | Termination of appointment of Fidahusein Gulamali Asharia as a secretary on 1 October 2019 (1 page) |
11 February 2020 | Notification of Ghulam Mustafa as a person with significant control on 1 October 2019 (2 pages) |
11 February 2020 | Termination of appointment of Mohsin Janmohamed as a director on 1 October 2019 (1 page) |
11 February 2020 | Appointment of Mr Adeel Rubani as a director on 1 October 2019 (2 pages) |
11 February 2020 | Notification of Adeel Rubani as a person with significant control on 1 October 2019 (2 pages) |
11 February 2020 | Appointment of Mr Ghulam Mustafa as a director on 1 October 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Notification of Fidahusein Gulamali Asharia as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Mohsin Janmohamed as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Fidahusein Gulamali Asharia as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Notification of Mohsin Janmohamed as a person with significant control on 1 May 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mohsin Janmohamed on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 16 June 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages) |
27 November 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 February 2009 | Secretary appointed fidahussein asharia (2 pages) |
3 February 2009 | Director appointed mohsin janmohamed (2 pages) |
3 February 2009 | Appointment terminate, director inzarul haq logged form (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 50 northwood road thornton heath surrey CR7 8HQ england (1 page) |
3 February 2009 | Appointment terminate, secretary zakera haq logged form (1 page) |
3 February 2009 | Secretary appointed fidahussein asharia (2 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 50 northwood road thornton heath surrey CR7 8HQ england (1 page) |
3 February 2009 | Appointment terminate, director inzarul haq logged form (1 page) |
3 February 2009 | Appointment terminate, secretary zakera haq logged form (1 page) |
3 February 2009 | Director appointed mohsin janmohamed (2 pages) |
28 January 2009 | Appointment terminated secretary zakera haq (1 page) |
28 January 2009 | Appointment terminated director inzarul haq (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 4 kent street industrial estate 26 kent street leicester LE5 3BD (1 page) |
28 January 2009 | Appointment terminated secretary zakera haq (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 4 kent street industrial estate 26 kent street leicester LE5 3BD (1 page) |
28 January 2009 | Appointment terminated director inzarul haq (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Secretary's change of particulars / zakera haq / 10/10/2007 (1 page) |
15 May 2008 | Director's change of particulars / inzarul haq / 10/10/2007 (1 page) |
15 May 2008 | Secretary's change of particulars / zakera haq / 10/10/2007 (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / inzarul haq / 10/10/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 4 kent street industrial estate 14-20 kent street leicester LE5 3BD (1 page) |
30 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 4 kent street industrial estate 14-20 kent street leicester LE5 3BD (1 page) |
30 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 July 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 July 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
31 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 January 2006 | Secretary's particulars changed (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (2 pages) |
18 November 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page) |
18 November 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
22 June 2005 | Return made up to 02/05/05; full list of members
|
22 June 2005 | Return made up to 02/05/05; full list of members
|
22 April 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 November 2004 | Company name changed academy cosmetics (uk) LIMITED\certificate issued on 02/11/04 (2 pages) |
2 November 2004 | Company name changed academy cosmetics (uk) LIMITED\certificate issued on 02/11/04 (2 pages) |
10 August 2004 | Return made up to 02/05/04; full list of members
|
10 August 2004 | Return made up to 02/05/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: suite 3 2 mulgrave court mulgrave road sutton surrey SM2 6LE (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: suite 3 2 mulgrave court mulgrave road sutton surrey SM2 6LE (1 page) |
14 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 13 milestone close sutton surrey SM2 5LX (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 13 milestone close sutton surrey SM2 5LX (1 page) |
31 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 02/05/01; full list of members (6 pages) |
31 May 2002 | Return made up to 02/05/01; full list of members (6 pages) |
31 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 02/05/00; full list of members; amend (6 pages) |
23 May 2001 | Return made up to 02/05/00; full list of members; amend (6 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 March 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 March 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 July 1999 | Return made up to 02/05/99; no change of members
|
28 July 1999 | Return made up to 02/05/99; no change of members
|
7 May 1999 | Registered office changed on 07/05/99 from: 7 yew tree court walnut mews sutton surrey SM2 5TL (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 7 yew tree court walnut mews sutton surrey SM2 5TL (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 May 1997 | Incorporation (15 pages) |
2 May 1997 | Incorporation (15 pages) |