London
W1W 6AN
Secretary Name | Mrs Donna Lisa Western |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Paul Anthony Western |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cinderellasbeauty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 893331 |
Telephone region | Maldon |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Donna Lisa Western 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Western 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,959 |
Current Liabilities | £48,955 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
15 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
22 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 1st Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1st Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 7 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Mrs Donna Lisa Western on 22 September 2015 (1 page) |
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 1st Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 7 October 2015 (1 page) |
7 October 2015 | Director's details changed for Mrs Donna Lisa Western on 22 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Donna Lisa Western on 22 September 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mrs Donna Lisa Western on 22 September 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Register inspection address has been changed from C/O Leaman Partnership Llp 51 Queen Anne St London W1G 9HS United Kingdom (1 page) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Register inspection address has been changed from C/O Leaman Partnership Llp 51 Queen Anne St London W1G 9HS United Kingdom (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
4 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mrs Donna Western on 15 August 2010 (2 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Director's details changed for Mrs Donna Western on 15 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 February 2010 | Termination of appointment of Paul Western as a director (1 page) |
11 February 2010 | Termination of appointment of Paul Western as a director (1 page) |
13 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 11 catherine place london SW1E 6DX (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 11 catherine place london SW1E 6DX (1 page) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (17 pages) |
15 August 2006 | Incorporation (17 pages) |