Company NameEcobeauty Ltd
DirectorsDenise Zucker and Olivier Samuel Zucker
Company StatusActive
Company Number05930189
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Denise Zucker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Clarus Knight 3rd Floor 6-8 Bonhill Street
London
EC2A 4BX
Secretary NameMrs Denise Zucker
NationalitySwiss
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarus Knight 3rd Floor 6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Olivier Samuel Zucker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany's Director
Country of ResidenceEngland
Correspondence AddressC/O Clarus Knight 3rd Floor 6-8 Bonhill Street
London
EC2A 4BX
Director NameFiorella Massey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleMarketing
Correspondence Address66 Elsworthy Road
London
NW3 3BP

Contact

Websiteecobeautyshop.com
Telephone020 34758989
Telephone regionLondon

Location

Registered AddressC/O Clarus Knight 3rd Floor
6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Denise Zucker
100.00%
Ordinary

Financials

Year2014
Net Worth£31,660
Cash£25,791
Current Liabilities£11,249

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

14 March 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
18 October 2023Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Clarus Knight 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 18 October 2023 (1 page)
21 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
1 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 (1 page)
5 October 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
28 April 2020Appointment of Mr Olivier Samuel Zucker as a director on 28 April 2020 (2 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
13 August 2019Change of details for Mrs Denise Zucker as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
18 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
15 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6,000
(3 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6,000
(3 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,000
(3 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,000
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 October 2011Secretary's details changed for Mrs Denise Zucker on 11 September 2011 (1 page)
5 October 2011Director's details changed for Mrs Denise Zucker on 11 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Denise Zucker on 11 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Denise Zucker on 11 September 2011 (1 page)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mrs Denise Zucker on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Denise Zucker on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 6,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 6,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 6,000
(2 pages)
26 March 2010Termination of appointment of Fiorella Massey as a director (1 page)
26 March 2010Termination of appointment of Fiorella Massey as a director (1 page)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 11/09/08; full list of members (4 pages)
3 October 2008Return made up to 11/09/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 11/09/07; full list of members (7 pages)
19 October 2007Return made up to 11/09/07; full list of members (7 pages)
17 April 2007Registered office changed on 17/04/07 from: 15 kingsley way london N2 0EH (1 page)
17 April 2007Registered office changed on 17/04/07 from: 15 kingsley way london N2 0EH (1 page)
11 September 2006Incorporation (14 pages)
11 September 2006Incorporation (14 pages)