Company NameE.L. Treatments Limited
DirectorEve Lom
Company StatusActive
Company Number04029383
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Eve Lom
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Richbourne Court
9 Harrowby Street
London
W1H 5PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Contact

Telephone020 79359988
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Eve Lom
100.00%
Ordinary

Financials

Year2014
Net Worth£392,723
Cash£388,117
Current Liabilities£8,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

20 December 2007Delivered on: 2 January 2008
Persons entitled: The Portman Estate Nominees (One ) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: £7,254.53 due or to become due from the company to.
Particulars: The rent and other sums pursuant to the lease including all claims. See the mortgage charge document for full details.
Outstanding
14 February 2001Delivered on: 16 February 2001
Persons entitled: Trustees of Portman Family Settled Estates (Primary Funds)

Classification: Rent deposit deed
Secured details: £6,000 and all other monies from the company to the chargee.
Particulars: The sums referred to in the rent deposit deed.
Outstanding

Filing History

4 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 June 2023Confirmation statement made on 2 June 2023 with updates (5 pages)
23 June 2023Director's details changed for Mrs Eve Lom on 23 June 2023 (2 pages)
23 June 2023Change of details for Mrs Eve Lom as a person with significant control on 23 June 2023 (2 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Notification of Eve Lom as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 July 2017Notification of Eve Lom as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Director's change of particulars / eve lom manyera / 07/07/2009 (1 page)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / eve lom manyera / 07/07/2009 (1 page)
29 July 2009Capitals not rolled up (2 pages)
29 July 2009Capitals not rolled up (2 pages)
17 June 2009Director's change of particulars / eve lom manyera / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / eve lom manyera / 17/06/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
15 October 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
10 September 2008Return made up to 07/07/08; full list of members (3 pages)
10 September 2008Return made up to 07/07/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
28 August 2008Location of register of members (non legible) (1 page)
28 August 2008Location of register of members (non legible) (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 07/07/07; full list of members (2 pages)
14 August 2007Return made up to 07/07/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 August 2005Return made up to 07/07/05; full list of members (2 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 07/07/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 07/07/03; full list of members (6 pages)
24 July 2003Return made up to 07/07/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 07/07/02; full list of members (6 pages)
12 August 2002Return made up to 07/07/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: suite b 11TH floor 112 station road edgeware middlesex HA8 7AQ (1 page)
10 July 2002Registered office changed on 10/07/02 from: suite b 11TH floor 112 station road edgeware middlesex HA8 7AQ (1 page)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (16 pages)
7 July 2000Incorporation (16 pages)