Company NameTan & Beauty Salon Limited
DirectorAmanda Gardner
Company StatusActive - Proposal to Strike off
Company Number04856964
CategoryPrivate Limited Company
Incorporation Date6 August 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 NameMs Amanda Gardner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Secretary NameAndrew John Gardner
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Sarum Complex
Salisbury Road
Uxbridge
UB8 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Accountants (Corporation)
StatusResigned
Appointed01 September 2006(3 years after company formation)
Appointment Duration7 years (resigned 31 August 2013)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitetanandbeautysalon.co.uk
Telephone01895 621234
Telephone regionUxbridge

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Amanda Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,914
Cash£16,590
Current Liabilities£79,047

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Filing History

29 June 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
8 June 2023Application to strike the company off the register (1 page)
29 December 2022Change of details for Miss Amanda Gardner as a person with significant control on 23 December 2022 (2 pages)
23 December 2022Cessation of Amanda Gardner as a person with significant control on 23 December 2022 (1 page)
19 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
3 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Notification of Amanda Gardner as a person with significant control on 1 January 2017 (2 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Notification of Amanda Gardner as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Amanda Gardner as a person with significant control on 1 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page)
15 August 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
23 February 2015Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 11 August 2014 (1 page)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 11 August 2014 (1 page)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Crown Accountants as a secretary (1 page)
16 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Crown Accountants as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Director's details changed for Amanda Gardner on 6 August 2010 (2 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages)
25 August 2010Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages)
25 August 2010Director's details changed for Amanda Gardner on 6 August 2010 (2 pages)
25 August 2010Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Amanda Gardner on 6 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 September 2009Return made up to 06/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Return made up to 06/08/08; full list of members (3 pages)
16 October 2008Return made up to 06/08/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 October 2007Return made up to 06/08/07; full list of members (3 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Return made up to 06/08/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 May 2007Registered office changed on 15/05/07 from: 28 church road stanmore middlesex HA7 4XR (1 page)
15 May 2007Registered office changed on 15/05/07 from: 28 church road stanmore middlesex HA7 4XR (1 page)
2 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2006Return made up to 06/08/06; full list of members (2 pages)
1 September 2006Return made up to 06/08/06; full list of members (2 pages)
19 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Director's particulars changed (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Ad 06/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Ad 06/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)