Company NameBeauty & The Beach Limited
DirectorDebbie Wimbledon
Company StatusActive
Company Number04519514
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Debbie Wimbledon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Secretary NameSharon Margaret Coleman
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotterells Hill
Hemel Hempstead
Hertfordshire
HP1 1JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebeautyandthebeach.co.uk
Email address[email protected]
Telephone07 319374317
Telephone regionMobile

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Debbie Wimbledon
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£687
Current Liabilities£17,121

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Change of details for Mrs Debbie Wimbledon as a person with significant control on 9 September 2020 (2 pages)
8 September 2020Director's details changed for Ms Debbie Wimbledon on 8 September 2020 (2 pages)
8 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
17 September 2018Change of details for Mrs Debbie Wimbledon as a person with significant control on 17 September 2018 (2 pages)
6 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
8 September 2011Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 8 September 2011 (1 page)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 8 September 2011 (1 page)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 27/08/08; full list of members (3 pages)
16 September 2008Return made up to 27/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 27/08/07; full list of members (6 pages)
19 September 2007Return made up to 27/08/07; full list of members (6 pages)
23 August 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 27/08/05; full list of members (6 pages)
14 September 2005Return made up to 27/08/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
30 September 2004Return made up to 27/08/04; full list of members (6 pages)
30 September 2004Return made up to 27/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
26 September 2002Registered office changed on 26/09/02 from: 13 a kilburn high rd london NW6 5SD (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 13 a kilburn high rd london NW6 5SD (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (9 pages)
27 August 2002Incorporation (9 pages)