Company NameBlack & Beautiful (UK) Limited
DirectorsRobert Charles Neis and Arnold Hayward Neis
Company StatusActive
Company Number03869747
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Neis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 1999(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Arnold Hayward Neis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 1999(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Robert Charles Neis
NationalityAmerican
StatusCurrent
Appointed02 November 1999(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJohn Metselaar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2008)
RoleManaging Director
Correspondence Address59 Lord Avenue
Ilford
Essex
IG5 0HN
Director NameNorbert Schlachter
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2013)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Et Browne Drug Company Co Inc
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

28 November 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
13 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
21 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
24 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
26 October 2021Director's details changed for Arnold Hayward Neis on 26 October 2021 (2 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
6 November 2013Termination of appointment of Norbert Schlachter as a director (1 page)
6 November 2013Termination of appointment of Norbert Schlachter as a director (1 page)
20 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
20 June 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
18 July 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Robert Charles Neis on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Charles Neis on 30 July 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Norbert Schlachter on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Arnold Hayward Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Charles Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Arnold Hayward Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Charles Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Charles Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Arnold Hayward Neis on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Norbert Schlachter on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Norbert Schlachter on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Robert Charles Neis on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Robert Charles Neis on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Robert Charles Neis on 1 October 2009 (1 page)
17 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
17 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
16 December 2008Return made up to 02/11/08; full list of members (4 pages)
16 December 2008Return made up to 02/11/08; full list of members (4 pages)
29 August 2008Director's change of particulars / norbert schlachter / 22/08/2008 (1 page)
29 August 2008Director's change of particulars / norbert schlachter / 22/08/2008 (1 page)
19 August 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
22 May 2008Director and secretary's change of particulars / robert neis / 01/04/2008 (1 page)
22 May 2008Director's change of particulars / arnold neis / 01/04/2008 (1 page)
22 May 2008Director and secretary's change of particulars / robert neis / 01/04/2008 (1 page)
22 May 2008Director's change of particulars / arnold neis / 01/04/2008 (1 page)
12 May 2008Appointment terminated director john metselaar (1 page)
12 May 2008Director appointed norbert schlachter (3 pages)
12 May 2008Director appointed norbert schlachter (3 pages)
12 May 2008Appointment terminated director john metselaar (1 page)
20 November 2007Return made up to 02/11/07; full list of members (2 pages)
20 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
9 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
16 January 2007Return made up to 02/11/06; full list of members (2 pages)
16 January 2007Return made up to 02/11/06; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 September 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
23 November 2005Return made up to 02/11/05; full list of members (2 pages)
23 November 2005Return made up to 02/11/05; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 November 2004Return made up to 02/11/04; full list of members (6 pages)
15 November 2004Return made up to 02/11/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
9 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
10 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Return made up to 02/11/01; full list of members (6 pages)
4 December 2001Return made up to 02/11/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
20 July 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
5 February 2001Return made up to 02/11/00; full list of members (6 pages)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Return made up to 02/11/00; full list of members (6 pages)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000New director appointed (3 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000New director appointed (3 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
23 November 1999Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
21 November 1999New director appointed (3 pages)
21 November 1999Registered office changed on 21/11/99 from: 35 ballards lane london N3 1XW (1 page)
21 November 1999New secretary appointed;new director appointed (3 pages)
21 November 1999New secretary appointed;new director appointed (3 pages)
21 November 1999Registered office changed on 21/11/99 from: 35 ballards lane london N3 1XW (1 page)
21 November 1999New director appointed (3 pages)
8 November 1999Registered office changed on 08/11/99 from: the studio saint nicholas close ekstree, borehamwood hertfordshire WD6 3EW (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: the studio saint nicholas close ekstree, borehamwood hertfordshire WD6 3EW (1 page)
8 November 1999Director resigned (1 page)
2 November 1999Incorporation (15 pages)
2 November 1999Incorporation (15 pages)