London
N3 1LF
Secretary Name | Mrs Helen Ellison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(same day as company formation) |
Role | Nail Technician |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Sinead Mydat |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Marvyn Ellison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.biosculptureireland.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Helen Ellison 50.00% Ordinary |
---|---|
1 at £1 | Sinead Mydat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,810 |
Cash | £21,719 |
Current Liabilities | £22,593 |
Latest Accounts | 29 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 29 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 12 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 26 March 2023 (overdue) |
4 May 2001 | Delivered on: 10 May 2001 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 |
---|
19 October 2022 | Resolutions
|
---|---|
19 October 2022 | Statement of affairs (8 pages) |
19 October 2022 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 October 2022 (2 pages) |
19 October 2022 | Appointment of a voluntary liquidator (3 pages) |
30 September 2022 | Termination of appointment of Marvyn Ellison as a director on 31 August 2022 (1 page) |
28 April 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
30 January 2022 | Total exemption full accounts made up to 29 April 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
27 April 2021 | Total exemption full accounts made up to 29 April 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 29 April 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 29 April 2017 (9 pages) |
5 May 2017 | Director's details changed for Marvyn Ellison on 13 March 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Marvyn Ellison on 13 March 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 February 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 February 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 29 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 29 April 2013 (5 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Sinead Ellison on 5 December 2010 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Sinead Ellison on 5 December 2010 (2 pages) |
21 March 2012 | Director's details changed for Sinead Ellison on 5 December 2010 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 March 2010 | Secretary's details changed for Helen Ellison on 11 March 2010 (1 page) |
15 March 2010 | Director's details changed for Helen Ellison on 11 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sinead Ellison on 11 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Helen Ellison on 11 March 2010 (1 page) |
15 March 2010 | Director's details changed for Helen Ellison on 11 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marvyn Ellison on 11 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sinead Ellison on 11 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marvyn Ellison on 11 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 September 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 September 2008 | Return made up to 12/03/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 164A kenton road kenton harrow middlesex HA3 8BD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 164A kenton road kenton harrow middlesex HA3 8BD (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 March 2001 | Incorporation (16 pages) |
20 March 2001 | Incorporation (16 pages) |