Company NameCrumbling The Antiseptic Beauty Limited
DirectorSimon Perry
Company StatusActive
Company Number06115760
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Perry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameSally Jane Perry
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sally Perry
50.00%
Ordinary
1 at £1Simon Perry
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 April 2016Director's details changed for Mr Simon Perry on 1 October 2009 (2 pages)
5 April 2016Secretary's details changed for Sally Jane Perry on 1 October 2009 (1 page)
5 April 2016Secretary's details changed for Sally Jane Perry on 1 October 2009 (1 page)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Director's details changed for Mr Simon Perry on 1 October 2009 (2 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 April 2010Director's details changed for Simon Perry on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Simon Perry on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Simon Perry on 1 October 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
8 June 2009Return made up to 19/02/09; full list of members (3 pages)
8 June 2009Return made up to 19/02/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
19 February 2009Registered office changed on 19/02/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
19 February 2009Return made up to 19/02/08; full list of members (3 pages)
19 February 2009Return made up to 19/02/08; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
27 December 2008Registered office changed on 27/12/2008 from c/o kleinman graham, turnberry house, 1404-1410 high road london uk N20 9BH (1 page)
27 December 2008Registered office changed on 27/12/2008 from c/o kleinman graham, turnberry house, 1404-1410 high road london uk N20 9BH (1 page)
24 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)