Company NameGoddess Health & Beauty Limited
DirectorsChristina Christoforou and Penelope Christoforou
Company StatusActive
Company Number04043855
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristina Christoforou
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameChristina Christoforou
NationalityBritish
StatusCurrent
Appointed28 February 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pikes End
Pinner
Middlesex
HA5 2EX
Director NameMrs Penelope Christoforou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address1 Pikes End
Pinner
Middlesex
HA5 2EX
Director NameMrs Penelope Christoforou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameSpiros Christoforou
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleConsultant
Correspondence Address1 Pikes End
Pinner
Middlesex
HA5 2EX
Director NameSharon Bathsheba Subner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 April 2007)
RoleAccupucturist
Correspondence Address12 Colville Mews
Fordale Road
London
W11 2DA
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Contact

Websitegoddesslondon.co.uk
Telephone020 82018717
Telephone regionLondon

Location

Registered Address86 Golders Green Road
Golders Green
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Miss Christina Christoforou
50.00%
Ordinary
1 at £1Mrs Penelope Christoforou
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,165
Cash£34,761
Current Liabilities£73,448

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 January 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
5 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Notification of Christina Christoforou as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Christina Christoforou as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
16 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Penelope Christoforou on 1 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Christina Christoforou on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Christina Christoforou on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Christina Christoforou on 1 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 May 2009Registered office changed on 18/05/2009 from 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
18 May 2009Registered office changed on 18/05/2009 from 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
18 August 2008Return made up to 31/07/08; no change of members (7 pages)
18 August 2008Return made up to 31/07/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 August 2007Return made up to 31/07/07; change of members (7 pages)
12 August 2007Return made up to 31/07/07; change of members (7 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 86 golders green road london NW11 8LN (1 page)
28 November 2000Registered office changed on 28/11/00 from: 86 golders green road london NW11 8LN (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 665 finchley road london NW2 2HN (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 665 finchley road london NW2 2HN (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
31 July 2000Incorporation (15 pages)
31 July 2000Incorporation (15 pages)