Company NamePop Beauty Ltd.
DirectorsPetra Strand Oppe and Anthony Paul Oppe
Company StatusActive
Company Number04290108
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NamePetra Strand Oppe
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed09 November 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 395 50 Eastcastle Street
London
W1W 8EA
Secretary NameAnthony Paul Oppe
NationalityBritish
StatusCurrent
Appointed09 November 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleProducer
Correspondence AddressSuite 395 50 Eastcastle Street
London
W1W 8EA
Director NameMr Anthony Paul Oppe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 395 50 Eastcastle Street
London
W1W 8EA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.popbeauty.co.uk

Location

Registered AddressSuite 395
50 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£150,553
Cash£9,964
Current Liabilities£176,346

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

1 July 2020Delivered on: 1 July 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
18 February 2020Delivered 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

Filing History

9 November 2023Accounts for a small company made up to 31 May 2023 (6 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
8 December 2022Registered 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 2022Accounts for a small company made up to 31 May 2022 (6 pages)
5 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
14 September 2022Director's details changed for Petra Strand Oppe on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Anthony Paul Oppe on 14 September 2022 (2 pages)
14 September 2022Change of details for Mrs Petra Strand-Oppe as a person with significant control on 14 September 2022 (2 pages)
5 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 May 2021 (8 pages)
7 December 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
7 December 2020Director's details changed for Mr Anthony Paul Oppe on 1 September 2020 (2 pages)
7 December 2020Director's details changed for Petra Strand Oppe on 1 September 2020 (2 pages)
7 December 2020Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2020 (2 pages)
7 October 2020Accounts for a small company made up to 31 May 2020 (7 pages)
1 July 2020Registration of charge 042901080002, created on 1 July 2020 (23 pages)
19 February 2020Registration of charge 042901080001, created on 18 February 2020 (45 pages)
3 January 2020Accounts for a small company made up to 31 May 2019 (7 pages)
21 November 2019Secretary's details changed for Anthony Paul Oppe on 21 November 2019 (1 page)
21 November 2019Change of details for Mrs Petra Strand-Oppe as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Registered 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 2019Director's details changed for Mr Anthony Paul Oppe on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Petra Strand Oppe on 21 November 2019 (2 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 September 2018Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2018 (2 pages)
24 September 2018Secretary's details changed for Anthony Paul Oppe on 1 September 2018 (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
24 September 2018Director's details changed for Petra Strand Oppe on 1 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Anthony Paul Oppe on 1 September 2018 (2 pages)
1 March 2018Registered 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 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 September 2017Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 September 2017Cessation of Anthony Paul Oppe as a person with significant control on 8 April 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Anthony Paul Oppe on 16 September 2016 (2 pages)
3 October 2016Director's details changed for Anthony Paul Oppe on 16 September 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 October 2010Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 October 2010Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 October 2010Secretary's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Anthony Paul Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Petra Strand Oppe on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 May 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
13 May 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
21 April 2009Return made up to 19/09/08; full list of members; amend (5 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
21 April 2009Return made up to 19/09/08; full list of members; amend (5 pages)
16 December 2008Director and secretary's change of particulars / anthony oppe / 15/01/2008 (1 page)
16 December 2008Director's change of particulars / petra strand oppe / 15/01/2008 (1 page)
16 December 2008Director and secretary's change of particulars / anthony oppe / 15/01/2008 (1 page)
16 December 2008Director's change of particulars / petra strand oppe / 15/01/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2008Return made up to 19/09/08; full list of members (3 pages)
24 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Return made up to 19/09/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Return made up to 19/09/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Return made up to 19/09/06; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 19/09/06; full list of members (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 19/09/05; full list of members (2 pages)
16 November 2005Return made up to 19/09/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2003Return made up to 19/09/03; full list of members (6 pages)
24 September 2003Return made up to 19/09/03; full list of members (6 pages)
3 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
3 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(6 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(6 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 December 2001Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001Company name changed bingfields LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed bingfields LIMITED\certificate issued on 09/11/01 (2 pages)
19 September 2001Incorporation (8 pages)
19 September 2001Incorporation (8 pages)