Company NameBeautyvell Limited
DirectorsKevin Higgs and Alison Higgs
Company StatusActive
Company Number04050488
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Previous NameWhichfactor.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Higgs
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Alison Higgs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 August 2000(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Alison Higgs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
Lower Grosvenor Place
London
SW1W 0EX
Director NameKerry Associates Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(5 years after company formation)
Appointment Duration1 year (resigned 11 September 2006)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ

Contact

Websitebeautyvell.com
Telephone01895 238756
Telephone regionUxbridge

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1Alison Higgs
50.00%
Ordinary
12.5k at £1Kevin Higgs
50.00%
Ordinary

Financials

Year2014
Net Worth£45,603
Cash£2,206
Current Liabilities£31,485

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
28 July 2020Director's details changed for Mr Kevin Higgs on 28 July 2020 (2 pages)
28 July 2020Change of details for Mrs Alison Higgs as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr Kevin Higgs as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020 (1 page)
23 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 23 July 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
5 September 2019Change of details for Mrs Alison Higgs as a person with significant control on 11 August 2018 (2 pages)
30 August 2019Secretary's details changed for Kerry Secretarial Services Ltd on 11 August 2018 (1 page)
30 August 2019Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 30 August 2019 (1 page)
30 August 2019Change of details for Mrs Alison Higgs as a person with significant control on 9 August 2019 (2 pages)
30 August 2019Secretary's details changed for Kerry Secretarial Services Ltd on 9 August 2019 (1 page)
30 August 2019Change of details for Mrs Alison Higgs as a person with significant control on 11 August 2018 (2 pages)
30 August 2019Director's details changed for Mr Kevin Higgs on 9 August 2019 (2 pages)
30 August 2019Change of details for Mr Kevin Higgs as a person with significant control on 9 August 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2019Termination of appointment of Alison Higgs as a director on 12 August 2014 (1 page)
24 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
20 November 2018Change of details for Mrs Alison Higgs as a person with significant control on 31 August 2016 (2 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Change of details for Mr Kevin Higgs as a person with significant control on 31 August 2016 (2 pages)
19 November 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
19 November 2018Director's details changed for Mrs Alison Higgs on 8 August 2018 (2 pages)
19 November 2018Secretary's details changed for Kerry Secretarial Services Ltd on 8 August 2018 (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 June 2018Director's details changed for Alsion Higgs on 1 August 2017 (2 pages)
29 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2017Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 August 2017Current accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
18 August 2017Director's details changed for Mr Kevin Higgs on 14 August 2017 (2 pages)
18 August 2017Change of details for Mrs Alison Higgs as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mrs Alison Higgs as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Change of details for Mr Kevin Higgs as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Change of details for Mr Kevin Higgs as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Kevin Higgs on 14 August 2017 (2 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
7 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Appointment of Mr Kevin Higgs as a director on 12 August 2014 (2 pages)
9 May 2016Appointment of Mr Kevin Higgs as a director on 12 August 2014 (2 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,000
(4 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,000
(4 pages)
16 June 2015Termination of appointment of a director (1 page)
16 June 2015Termination of appointment of a director (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(5 pages)
22 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(5 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Alsion Higgs on 9 August 2010 (2 pages)
19 October 2010Director's details changed for Alsion Higgs on 9 August 2010 (2 pages)
19 October 2010Director's details changed for Alsion Higgs on 9 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Statement of capital following an allotment of shares on 12 October 2009
  • GBP 25,000
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 12 October 2009
  • GBP 25,000
(2 pages)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 November 2008Return made up to 10/08/08; full list of members (3 pages)
12 November 2008Return made up to 10/08/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street ricksmanworth hertfordshire WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street ricksmanworth hertfordshire WD3 1EQ (1 page)
8 August 2007Company name changed whichfactor.com LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed whichfactor.com LIMITED\certificate issued on 08/08/07 (2 pages)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
18 September 2006Return made up to 10/08/06; full list of members (2 pages)
18 September 2006Return made up to 10/08/06; full list of members (2 pages)
25 August 2006New director appointed (7 pages)
25 August 2006New director appointed (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 September 2005Return made up to 10/08/05; full list of members (2 pages)
19 September 2005Return made up to 10/08/05; full list of members (2 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 10/08/04; full list of members (6 pages)
13 September 2004Return made up to 10/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 10/08/03; full list of members (6 pages)
28 August 2003Return made up to 10/08/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
27 February 2002Return made up to 10/08/01; full list of members (6 pages)
27 February 2002Return made up to 10/08/01; full list of members (6 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
10 August 2000Incorporation (20 pages)
10 August 2000Incorporation (20 pages)