Company NameRejuven8 Beauty Clinic Limited
DirectorsAndrea Ashiaki Thomas and Nicole Pamela Thomas
Company StatusActive
Company Number05640862
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Ashiaki Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address224 Middle Lane
London
N8 7LA
Secretary NameMr Errol Thomas
StatusCurrent
Appointed13 July 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address224 Middle Lane
London
N8 7LA
Director NameMiss Nicole Pamela Thomas
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address224 Middle Lane
London
N8 7LA
Director NameAndrea Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Albert Road
London
N22 7AQ
Secretary NameMr Errol Lloyd Thomas
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Albert Road
London
N22 7AQ
Secretary NameMiss Nicole Pamela Thomas
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 November 2014)
RoleHairdresser
Correspondence Address153 Albert Road
London
N22 7AQ
Director NameMr Errol Lloyd Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address224 Middle Lane
London
N8 7LA
Director NameMiss Nicole Pamela Thomas
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(8 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address224 Middle Lane
London
N8 7LA
Secretary NameMrs Andrea Ashiaki Thomas
StatusResigned
Appointed16 November 2014(8 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 July 2015)
RoleCompany Director
Correspondence Address224 Middle Lane
London
N8 7LA

Contact

Websitewww.rejuven8beautyclinic.co.uk
Telephone020 83476448
Telephone regionLondon

Location

Registered Address224 Middle Lane
London
N8 7LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,019
Current Liabilities£6,377

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

27 September 2023Micro company accounts made up to 30 November 2022 (8 pages)
26 July 2023Termination of appointment of Nicole Pamela Thomas as a director on 26 July 2023 (1 page)
26 July 2023Cessation of Nicole Pamela Thomas as a person with significant control on 26 July 2023 (1 page)
6 September 2022Micro company accounts made up to 30 November 2021 (8 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 November 2020 (8 pages)
29 October 2020Micro company accounts made up to 30 November 2019 (8 pages)
13 August 2020Appointment of Miss Nicole Pamela Thomas as a director on 13 August 2020 (2 pages)
13 August 2020Cessation of Andrea Ashiaki Thomas as a person with significant control on 13 August 2020 (1 page)
13 August 2020Notification of Nicole Pamela Thomas as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 November 2018 (6 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 July 2015Appointment of Mr Errol Thomas as a secretary on 13 July 2015 (2 pages)
16 July 2015Termination of appointment of Andrea Ashiaki Thomas as a secretary on 13 July 2015 (1 page)
16 July 2015Termination of appointment of Andrea Ashiaki Thomas as a secretary on 13 July 2015 (1 page)
16 July 2015Appointment of Mr Errol Thomas as a secretary on 13 July 2015 (2 pages)
7 July 2015Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page)
29 June 2015Appointment of Mrs Andrea Ashiaki Thomas as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mrs Andrea Ashiaki Thomas as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Nicole Pamela Thomas as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Nicole Pamela Thomas as a director on 29 June 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
6 May 2015Director's details changed for Miss Nicole Pamela Thomas on 16 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Errol Lloyd Thomas on 16 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Errol Lloyd Thomas on 16 April 2015 (2 pages)
6 May 2015Director's details changed for Miss Nicole Pamela Thomas on 16 April 2015 (2 pages)
16 November 2014Appointment of Mrs Andrea Ashiaki Thomas as a secretary on 16 November 2014 (2 pages)
16 November 2014Termination of appointment of Andrea Thomas as a director on 16 November 2014 (1 page)
16 November 2014Termination of appointment of Nicole Pamela Thomas as a secretary on 16 November 2014 (1 page)
16 November 2014Termination of appointment of Andrea Thomas as a director on 16 November 2014 (1 page)
16 November 2014Appointment of Miss Nicole Pamela Thomas as a director on 16 November 2014 (2 pages)
16 November 2014Appointment of Miss Nicole Pamela Thomas as a director on 16 November 2014 (2 pages)
16 November 2014Termination of appointment of Nicole Pamela Thomas as a secretary on 16 November 2014 (1 page)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Appointment of Mrs Andrea Ashiaki Thomas as a secretary on 16 November 2014 (2 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
31 March 2014Appointment of Mr Errol Lloyd Thomas as a director (2 pages)
31 March 2014Appointment of Mr Errol Lloyd Thomas as a director (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 December 2010Director's details changed for Andrea Thomas on 1 October 2009 (2 pages)
19 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 December 2010Director's details changed for Andrea Thomas on 1 October 2009 (2 pages)
19 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 December 2010Director's details changed for Andrea Thomas on 1 October 2009 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 November 2008Secretary appointed miss nicole pamela thomas (1 page)
7 November 2008Secretary appointed miss nicole pamela thomas (1 page)
4 November 2008Appointment terminated secretary errol thomas (1 page)
4 November 2008Appointment terminated secretary errol thomas (1 page)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
30 November 2005Incorporation (8 pages)
30 November 2005Incorporation (8 pages)