Company NameCinderella's Beauty Salon Ltd
DirectorDonna Lisa Western
Company StatusActive
Company Number05905907
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Donna Lisa Western
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Secretary NameMrs Donna Lisa Western
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NamePaul Anthony Western
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecinderellasbeauty.co.uk
Email address[email protected]
Telephone01621 893331
Telephone regionMaldon

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donna Lisa Western
50.00%
Ordinary
1 at £1Paul Anthony Western
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,959
Current Liabilities£48,955

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

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

Filing History

15 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
22 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mrs Donna Lisa Western on 22 September 2015 (1 page)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Registered 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 2015Director's details changed for Mrs Donna Lisa Western on 22 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Donna Lisa Western on 22 September 2015 (2 pages)
7 October 2015Secretary's details changed for Mrs Donna Lisa Western on 22 September 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Register inspection address has been changed from C/O Leaman Partnership Llp 51 Queen Anne St London W1G 9HS United Kingdom (1 page)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Register inspection address has been changed from C/O Leaman Partnership Llp 51 Queen Anne St London W1G 9HS United Kingdom (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 34 Witham Road Wickham Bishops Essex CM8 3NQ on 1 October 2012 (1 page)
31 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
31 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
4 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mrs Donna Western on 15 August 2010 (2 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Director's details changed for Mrs Donna Western on 15 August 2010 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2010Termination of appointment of Paul Western as a director (1 page)
11 February 2010Termination of appointment of Paul Western as a director (1 page)
13 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 11 catherine place london SW1E 6DX (1 page)
10 November 2006Registered office changed on 10/11/06 from: 11 catherine place london SW1E 6DX (1 page)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)