London
N8 7LA
Secretary Name | Mr Errol Thomas |
---|---|
Status | Current |
Appointed | 13 July 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 224 Middle Lane London N8 7LA |
Director Name | Miss Nicole Pamela Thomas |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 224 Middle Lane London N8 7LA |
Director Name | Andrea Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Albert Road London N22 7AQ |
Secretary Name | Mr Errol Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Albert Road London N22 7AQ |
Secretary Name | Miss Nicole Pamela Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 November 2014) |
Role | Hairdresser |
Correspondence Address | 153 Albert Road London N22 7AQ |
Director Name | Mr Errol Lloyd Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 224 Middle Lane London N8 7LA |
Director Name | Miss Nicole Pamela Thomas |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 224 Middle Lane London N8 7LA |
Secretary Name | Mrs Andrea Ashiaki Thomas |
---|---|
Status | Resigned |
Appointed | 16 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 July 2015) |
Role | Company Director |
Correspondence Address | 224 Middle Lane London N8 7LA |
Website | www.rejuven8beautyclinic.co.uk |
---|---|
Telephone | 020 83476448 |
Telephone region | London |
Registered Address | 224 Middle Lane London N8 7LA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,019 |
Current Liabilities | £6,377 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
27 September 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
---|---|
26 July 2023 | Termination of appointment of Nicole Pamela Thomas as a director on 26 July 2023 (1 page) |
26 July 2023 | Cessation of Nicole Pamela Thomas as a person with significant control on 26 July 2023 (1 page) |
6 September 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
25 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
29 October 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
13 August 2020 | Appointment of Miss Nicole Pamela Thomas as a director on 13 August 2020 (2 pages) |
13 August 2020 | Cessation of Andrea Ashiaki Thomas as a person with significant control on 13 August 2020 (1 page) |
13 August 2020 | Notification of Nicole Pamela Thomas as a person with significant control on 13 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 July 2015 | Appointment of Mr Errol Thomas as a secretary on 13 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Andrea Ashiaki Thomas as a secretary on 13 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Andrea Ashiaki Thomas as a secretary on 13 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Errol Thomas as a secretary on 13 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Errol Lloyd Thomas as a director on 1 July 2015 (1 page) |
29 June 2015 | Appointment of Mrs Andrea Ashiaki Thomas as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Andrea Ashiaki Thomas as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Nicole Pamela Thomas as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Nicole Pamela Thomas as a director on 29 June 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
6 May 2015 | Director's details changed for Miss Nicole Pamela Thomas on 16 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Errol Lloyd Thomas on 16 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Errol Lloyd Thomas on 16 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Miss Nicole Pamela Thomas on 16 April 2015 (2 pages) |
16 November 2014 | Appointment of Mrs Andrea Ashiaki Thomas as a secretary on 16 November 2014 (2 pages) |
16 November 2014 | Termination of appointment of Andrea Thomas as a director on 16 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Nicole Pamela Thomas as a secretary on 16 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Andrea Thomas as a director on 16 November 2014 (1 page) |
16 November 2014 | Appointment of Miss Nicole Pamela Thomas as a director on 16 November 2014 (2 pages) |
16 November 2014 | Appointment of Miss Nicole Pamela Thomas as a director on 16 November 2014 (2 pages) |
16 November 2014 | Termination of appointment of Nicole Pamela Thomas as a secretary on 16 November 2014 (1 page) |
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Appointment of Mrs Andrea Ashiaki Thomas as a secretary on 16 November 2014 (2 pages) |
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
31 March 2014 | Appointment of Mr Errol Lloyd Thomas as a director (2 pages) |
31 March 2014 | Appointment of Mr Errol Lloyd Thomas as a director (2 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
19 December 2010 | Director's details changed for Andrea Thomas on 1 October 2009 (2 pages) |
19 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 December 2010 | Director's details changed for Andrea Thomas on 1 October 2009 (2 pages) |
19 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 December 2010 | Director's details changed for Andrea Thomas on 1 October 2009 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 November 2008 | Secretary appointed miss nicole pamela thomas (1 page) |
7 November 2008 | Secretary appointed miss nicole pamela thomas (1 page) |
4 November 2008 | Appointment terminated secretary errol thomas (1 page) |
4 November 2008 | Appointment terminated secretary errol thomas (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
30 November 2005 | Incorporation (8 pages) |
30 November 2005 | Incorporation (8 pages) |