Leytonstone
London
E11 1GA
Director Name | Mrs Marianne Jane Tregoning |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Cosmetic Herbalist |
Country of Residence | England |
Correspondence Address | Ocean Cottage Gunwalloe Helston Cornwall TR12 7PZ |
Secretary Name | Christopher Lee Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tremanda Gillan Helston Cornwall TR12 6HG |
Secretary Name | Mrs Cheryl Lee Truscott |
---|---|
Status | Resigned |
Appointed | 30 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | The Bungalow Carlidnack Road Mawnan Smith Falmouth Cornwall TR11 5HA |
Director Name | Mrs Cheryl Lee Truscott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB |
Director Name | Dr Nicola Spice |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2018) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD |
Website | beyondorganicskincare.com |
---|---|
Telephone | 0845 5003550 |
Telephone region | Unknown |
Registered Address | 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Marianne Tregoning 83.33% Ordinary |
---|---|
10 at £1 | Cheryl Truscott 8.33% Ordinary |
5 at £1 | Melody Kozlowski 4.17% Ordinary |
3 at £1 | Gillian Turnbull 2.50% Ordinary |
1 at £1 | Elizabeth Watson 0.83% Ordinary |
1 at £1 | Nicola Spice 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,091 |
Cash | £319 |
Current Liabilities | £28,528 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
---|---|
23 October 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
1 November 2019 | Cessation of Marianne Jane Tregoning as a person with significant control on 26 July 2019 (1 page) |
1 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
1 November 2019 | Notification of Srn Group Holdings Ltd as a person with significant control on 26 July 2019 (2 pages) |
12 August 2019 | Registered office address changed from Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 12 August 2019 (1 page) |
9 August 2019 | Appointment of Naznin Asghar-Sheikh as a director on 2 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Marianne Jane Tregoning as a director on 2 August 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Nicola Spice as a director on 31 March 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Cheryl Lee Truscott as a secretary on 30 June 2016 (1 page) |
26 August 2016 | Appointment of Dr Nicola Spice as a director on 1 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Cheryl Lee Truscott as a secretary on 30 June 2016 (1 page) |
26 August 2016 | Appointment of Dr Nicola Spice as a director on 1 August 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Secretary's details changed for Mrs Cheryl Lee Truscott on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB to Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB to Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Mrs Cheryl Lee Truscott on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
18 May 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
19 April 2011 | Termination of appointment of Cheryl Truscott as a director (1 page) |
19 April 2011 | Termination of appointment of Cheryl Truscott as a director (1 page) |
4 April 2011 | Appointment of Mrs Cheryl Lee Truscott as a director (2 pages) |
4 April 2011 | Appointment of Mrs Cheryl Lee Truscott as a director (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page) |
14 October 2009 | Appointment of Mrs Cheryl Lee Truscott as a secretary (1 page) |
14 October 2009 | Appointment of Mrs Cheryl Lee Truscott as a secretary (1 page) |
14 October 2009 | Termination of appointment of Christopher Dowler as a secretary (1 page) |
14 October 2009 | Termination of appointment of Christopher Dowler as a secretary (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 November 2007 | Ad 01/03/07--------- £ si 100@1=100 (1 page) |
30 November 2007 | Ad 01/03/07--------- £ si 100@1=100 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 October 2006 | Incorporation (15 pages) |
12 October 2006 | Incorporation (15 pages) |