Company NameElysee Beauty Products Limited
DirectorsJonathon Patrick Bousfield and Denise Althea Beverley Saunders
Company StatusActive
Company Number05021340
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathon Patrick Bousfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameDenise Althea Beverley Saunders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameDenise Althea Beverley Saunders
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Jonathon Patrick Bousfield
75.00%
Ordinary
25 at £1Denise Althea Beverley Saunders
25.00%
Ordinary

Financials

Year2014
Net Worth-£78,950
Cash£55
Current Liabilities£44,147

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

16 March 2007Delivered on: 17 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Secretary's details changed for Denise Althea Beverley Saunders on 1 February 2016 (1 page)
23 February 2016Secretary's details changed for Denise Althea Beverley Saunders on 1 February 2016 (1 page)
23 February 2016Director's details changed for Denise Althea Beverley Saunders on 1 February 2016 (2 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Denise Althea Beverley Saunders on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jonathon Patrick Bousfield on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jonathon Patrick Bousfield on 1 February 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
31 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 21/01/06; full list of members (2 pages)
20 February 2006Return made up to 21/01/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 March 2005Return made up to 21/01/05; full list of members (3 pages)
1 March 2005Return made up to 21/01/05; full list of members (3 pages)
27 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Incorporation (17 pages)
21 January 2004Incorporation (17 pages)