London
W1W 8EA
Secretary Name | Anthony Paul Oppe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Producer |
Correspondence Address | Suite 395 50 Eastcastle Street London W1W 8EA |
Director Name | Mr Anthony Paul Oppe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 395 50 Eastcastle Street London W1W 8EA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.popbeauty.co.uk |
---|
Registered Address | Suite 395 50 Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£150,553 |
Cash | £9,964 |
Current Liabilities | £176,346 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 July 2020 | Delivered on: 1 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: See clause 3.1(b) (land) creates a fixed charge over any right, title or interest which the chargor has now or may subsequently acquire to or in any other land (as defined in the security instrument).. See clause 3.7 (intellectual property rights) which creates a fixed charge over all intellectual property rights (as defined in the security instrument), including all fees, royalties and other rights of every kind relating or deriving from such intellectual property rights (as defined in the security instrument). Outstanding |
9 November 2023 | Accounts for a small company made up to 31 May 2023 (6 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
8 December 2022 | Registered office address changed from 1 Little Marlborough Street London W1F 7BH England to Suite 395 50 Eastcastle Street London W1W 8EA on 8 December 2022 (1 page) |
11 October 2022 | Accounts for a small company made up to 31 May 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
14 September 2022 | Director's details changed for Petra Strand Oppe on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr Anthony Paul Oppe on 14 September 2022 (2 pages) |
14 September 2022 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 14 September 2022 (2 pages) |
5 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 May 2021 (8 pages) |
7 December 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
7 December 2020 | Director's details changed for Mr Anthony Paul Oppe on 1 September 2020 (2 pages) |
7 December 2020 | Director's details changed for Petra Strand Oppe on 1 September 2020 (2 pages) |
7 December 2020 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2020 (2 pages) |
7 October 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
1 July 2020 | Registration of charge 042901080002, created on 1 July 2020 (23 pages) |
19 February 2020 | Registration of charge 042901080001, created on 18 February 2020 (45 pages) |
3 January 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
21 November 2019 | Secretary's details changed for Anthony Paul Oppe on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Registered office address changed from 8 Newburgh Street London W1F 7RJ England to 1 Little Marlborough Street London W1F 7BH on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Mr Anthony Paul Oppe on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Petra Strand Oppe on 21 November 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 September 2018 | Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2018 (2 pages) |
24 September 2018 | Secretary's details changed for Anthony Paul Oppe on 1 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
24 September 2018 | Director's details changed for Petra Strand Oppe on 1 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Anthony Paul Oppe on 1 September 2018 (2 pages) |
1 March 2018 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 8 Newburgh Street London W1F 7RJ on 1 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 September 2017 | Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page) |
28 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Anthony Paul Oppe on 16 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Anthony Paul Oppe on 16 September 2016 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
23 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 October 2010 | Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Return made up to 19/09/08; full list of members; amend (5 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Return made up to 19/09/08; full list of members; amend (5 pages) |
16 December 2008 | Director and secretary's change of particulars / anthony oppe / 15/01/2008 (1 page) |
16 December 2008 | Director's change of particulars / petra strand oppe / 15/01/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / anthony oppe / 15/01/2008 (1 page) |
16 December 2008 | Director's change of particulars / petra strand oppe / 15/01/2008 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
16 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
3 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
3 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
14 November 2002 | Return made up to 19/09/02; full list of members
|
14 November 2002 | Resolutions
|
14 November 2002 | Return made up to 19/09/02; full list of members
|
14 November 2002 | Resolutions
|
11 December 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 December 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 December 2001 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2001 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
9 November 2001 | Company name changed bingfields LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed bingfields LIMITED\certificate issued on 09/11/01 (2 pages) |
19 September 2001 | Incorporation (8 pages) |
19 September 2001 | Incorporation (8 pages) |