Company NameEqualibrium Beauty Limited
Company StatusDissolved
Company Number04944916
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameJulie Jacobs-French Limited

Business Activity

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

Directors

Director NameMs Julie Louise Jacobs French
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameAlison Belinda Franklin
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Lakeside Drive
Keston Bromley
Kent
BR2 8QJ
Secretary NameClaire Chance
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 November 2006)
RoleCo Secretary
Correspondence Address43 Brickfield Farm Gardens
Orpington
Kent
BR6 7TE
Secretary NameStephanie French
NationalityBritish
StatusResigned
Appointed28 November 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.stephfrench.com
Telephone023 16911304
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Julie Louise Jacobs-french
100.00%
Ordinary

Financials

Year2014
Net Worth£39,371
Current Liabilities£62,693

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 2011Delivered on: 3 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Change of details for Ms Julie Jacobs-French as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Director's details changed for Julie Louise Jacobs French on 17 May 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Company name changed julie jacobs-french LIMITED\certificate issued on 23/12/16
  • RES15 ‐ Change company name resolution on 2016-12-23
(3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
16 October 2015Director's details changed for Julie Louise Jacobs French on 15 October 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Stephanie French as a secretary (1 page)
28 October 2010Secretary's details changed for Stephanie French on 27 October 2010 (1 page)
28 October 2010Director's details changed for Julie Louise Jacobs French on 27 October 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Director's details changed for Julie Louise Jacobs French on 27 October 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
29 February 2008Secretary's change of particulars julie louise jacobs french logged form (1 page)
28 February 2008Director's change of particulars / julie jacobs french / 04/02/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Return made up to 27/10/06; full list of members (2 pages)
22 September 2006New secretary appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Return made up to 27/10/04; full list of members (6 pages)
6 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
19 November 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Secretary resigned (1 page)
27 October 2003Incorporation (19 pages)