Company NameHealth & Beauty Investments Limited
DirectorsArvind Gautama and Sanil Gautama
Company StatusActive
Company Number05881059
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arvind Gautama
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameMr Arvind Gautama
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Director NameMr Sanil Gautama
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrienz 12 Joiners Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0AA
Director NameMrs Pervin Gautama
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPervin Gautama
78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Arvind Gautama
100.00%
Ordinary

Financials

Year2014
Net Worth£1,120,065
Cash£60,941
Current Liabilities£8,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Sanil Gautama as a director on 20 April 2023 (1 page)
30 March 2023Appointment of Mrs Pooja Gautama as a director on 27 March 2023 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
13 August 2021Notification of Pooja Gautama as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Cessation of Arvind Gautama as a person with significant control on 13 August 2021 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Termination of appointment of Pervin Gautama as a director (1 page)
13 June 2014Termination of appointment of Pervin Gautama as a director (1 page)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Appointment of Mr Sanil Gautama as a director (2 pages)
10 June 2013Appointment of Mr Sanil Gautama as a director (2 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Arvind Gautama on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Pervin Gautama on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Arvind Gautama on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Pervin Gautama on 19 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 August 2007Return made up to 19/07/07; full list of members (2 pages)
31 August 2007Ad 24/07/06-24/07/06 £ si 1@1=1 (1 page)
31 August 2007Ad 24/07/06-24/07/06 £ si 1@1=1 (1 page)
31 August 2007Return made up to 19/07/07; full list of members (2 pages)
16 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)