Company NameBeauty Therapy Limited
Company StatusDissolved
Company Number04497092
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCharlotte Tansy Bonner Leney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameGraham Bonner Leney
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01474 815111
Telephone regionGravesend

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Charlotte Tansy Bonner-leney
100.00%
Ordinary

Financials

Year2014
Net Worth£10,101
Cash£35,340
Current Liabilities£25,689

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
29 July 2015Annual return made up to 27 July 2015
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Director's details changed for Charlotte Tansy Bonner Leney on 30 June 2012 (2 pages)
1 August 2012Secretary's details changed for Graham Bonner Leney on 30 June 2012 (1 page)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Director's details changed for Charlotte Tansy Bonner Leney on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Charlotte Tansy Bonner Leney on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 1 dukes place cottages west peckham kent ME18 5JH (1 page)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
23 February 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 September 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
13 August 2002Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
27 July 2002Incorporation (18 pages)