Company NameEssentially Yours Limited
DirectorJohn Hamilton
Company StatusActive
Company Number03818257
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr John Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(7 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Karen Blackmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameMr John Hamilton
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.essentially-yours.co.uk/
Telephone0845 3880845
Telephone regionUnknown

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

195 at £1John Hamilton
65.00%
Ordinary
75 at £1Mark Pittman
25.00%
Ordinary
30 at £1Susan Nordemann
10.00%
Ordinary

Financials

Year2014
Net Worth-£101,625
Cash£160,895
Current Liabilities£219,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2021Delivered on: 7 July 2021
Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 8 November 2017
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 18 November 2015
Persons entitled: Mrrt LTD

Classification: A registered charge
Outstanding
18 May 2007Delivered on: 22 May 2007
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
9 August 2002Delivered on: 15 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
7 July 2021Registration of charge 038182570005, created on 1 July 2021 (22 pages)
11 June 2021Satisfaction of charge 038182570004 in full (1 page)
26 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
11 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
13 August 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
8 November 2017Registration of charge 038182570004, created on 30 October 2017 (16 pages)
8 November 2017Registration of charge 038182570004, created on 30 October 2017 (16 pages)
29 September 2017Satisfaction of charge 038182570003 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 038182570003 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(3 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(3 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 November 2015Registration of charge 038182570003, created on 11 November 2015 (20 pages)
18 November 2015Registration of charge 038182570003, created on 11 November 2015 (20 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(4 pages)
17 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
(3 pages)
6 August 2013Termination of appointment of John Hamilton as a secretary (1 page)
6 August 2013Termination of appointment of Karen Blackmore as a director (1 page)
6 August 2013Termination of appointment of Karen Blackmore as a director (1 page)
6 August 2013Termination of appointment of John Hamilton as a secretary (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Mr John Hamilton on 30 June 2011 (2 pages)
7 September 2011Director's details changed for Karen Blackmore on 30 June 2011 (2 pages)
7 September 2011Director's details changed for Karen Blackmore on 30 June 2011 (2 pages)
7 September 2011Director's details changed for Mr John Hamilton on 30 June 2011 (2 pages)
6 September 2011Secretary's details changed for John Hamilton on 30 June 2011 (1 page)
6 September 2011Secretary's details changed for John Hamilton on 30 June 2011 (1 page)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 March 2010Director's details changed for John Hamilton on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for John Hamilton on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Karen Blackmore on 1 October 2009 (2 pages)
28 March 2010Director's details changed for John Hamilton on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Karen Blackmore on 1 October 2009 (2 pages)
28 March 2010Director's details changed for Karen Blackmore on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
23 March 2009Registered office changed on 23/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Ad 01/09/05--------- £ si 100@1=100 (2 pages)
12 February 2008Registered office changed on 12/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Ad 01/09/05--------- £ si 100@1=100 (2 pages)
6 December 2007Registered office changed on 06/12/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 December 2007Return made up to 02/08/07; full list of members (3 pages)
6 December 2007Return made up to 02/08/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
2 October 2006Return made up to 02/08/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
2 October 2006Return made up to 02/08/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 December 2005Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 02/08/05; full list of members (2 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Return made up to 02/08/05; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
16 December 2005Secretary's particulars changed (1 page)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 October 2004Return made up to 02/08/04; full list of members (6 pages)
1 October 2004Return made up to 02/08/04; full list of members (6 pages)
12 September 2003Return made up to 02/08/03; full list of members (6 pages)
12 September 2003Return made up to 02/08/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 February 2003Registered office changed on 25/02/03 from: regency house 871 high road london N12 8QA (1 page)
25 February 2003Registered office changed on 25/02/03 from: regency house 871 high road london N12 8QA (1 page)
30 September 2002Return made up to 02/08/02; full list of members (6 pages)
30 September 2002Return made up to 02/08/02; full list of members (6 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 02/08/01; full list of members (6 pages)
29 August 2001Return made up to 02/08/01; full list of members (6 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
25 August 1999Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page)
25 August 1999Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (12 pages)
2 August 1999Incorporation (12 pages)