Company NameBeauty By Nicole Fenton Limited
DirectorNicole Fenton
Company StatusActive
Company Number04823498
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameNicole Fenton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameAlbert Fenton
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone020 88897227
Telephone regionLondon

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nicole Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£26,427
Current Liabilities£35,789

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Director's details changed for Nicole Fenton on 14 September 2016 (2 pages)
17 July 2017Change of details for Ms Nicole Fenton as a person with significant control on 14 September 2016 (2 pages)
17 July 2017Change of details for Ms Nicole Fenton as a person with significant control on 14 September 2016 (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Nicole Fenton on 14 September 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 August 2012Annual return made up to 7 July 2012 (4 pages)
3 August 2012Annual return made up to 7 July 2012 (4 pages)
3 August 2012Annual return made up to 7 July 2012 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 7 July 2011 (4 pages)
21 July 2011Annual return made up to 7 July 2011 (4 pages)
21 July 2011Annual return made up to 7 July 2011 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Albert Fenton on 30 June 2010 (1 page)
12 July 2010Director's details changed for Nicole Fenton on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Nicole Fenton on 30 June 2010 (2 pages)
12 July 2010Secretary's details changed for Albert Fenton on 30 June 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 07/07/08; full list of members (5 pages)
21 July 2008Return made up to 07/07/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 07/07/07; full list of members (5 pages)
30 July 2007Return made up to 07/07/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Return made up to 07/07/06; full list of members (5 pages)
26 July 2006Return made up to 07/07/06; full list of members (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 August 2005Registered office changed on 30/08/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
30 August 2005Return made up to 07/07/05; full list of members (5 pages)
30 August 2005Return made up to 07/07/05; full list of members (5 pages)
30 August 2005Registered office changed on 30/08/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
19 July 2004Return made up to 07/07/04; full list of members (6 pages)
19 July 2004Return made up to 07/07/04; full list of members (6 pages)
19 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
19 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
7 July 2003Incorporation (15 pages)
7 July 2003Incorporation (15 pages)