Company NameBeautythirst Limited
DirectorsMichele Fiers and Patrick Alan Wright
Company StatusActive
Company Number06344496
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Previous NameBeauty Thrist Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Michele Fiers
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed23 August 2007(1 week after company formation)
Appointment Duration16 years, 8 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne B Oval Road
London
NW1 7EA
Director NameMr Patrick Alan Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Oval Road
London
NW1 7EA
Director NameMs Kathryn Connolly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 43-44 Nevern Square
London
SW5 9PF
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitewww.beautythirst.com

Location

Registered Address1b Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Michelle Fiers
100.00%
Ordinary

Financials

Year2014
Net Worth£6,379
Cash£24,573
Current Liabilities£11,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 November 2018Director's details changed for Ms Michele Fiers on 1 November 2018 (2 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 June 2018Registered office address changed from Equity House School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 14 June 2018 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Change of details for Ms Michelle Fiers as a person with significant control on 1 August 2017 (2 pages)
3 November 2017Director's details changed for Ms Michelle Fiers on 1 August 2017 (2 pages)
3 November 2017Change of details for Ms Michelle Fiers as a person with significant control on 1 August 2017 (2 pages)
3 November 2017Director's details changed for Ms Michelle Fiers on 1 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
23 July 2013Appointment of Mr Patrick Alan Wright as a director (2 pages)
23 July 2013Appointment of Mr Patrick Alan Wright as a director (2 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Michelle Fiers on 31 August 2010 (2 pages)
1 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Michelle Fiers on 31 August 2010 (2 pages)
29 October 2010Termination of appointment of Dwb Limited as a secretary (1 page)
29 October 2010Termination of appointment of Dwb Limited as a secretary (1 page)
6 May 2010Termination of appointment of Kathryn Connolly as a director (1 page)
6 May 2010Termination of appointment of Kathryn Connolly as a director (1 page)
6 May 2010Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page)
4 January 2010Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page)
4 January 2010Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page)
4 January 2010Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages)
24 December 2009Registered office address changed from 1 B Oval Road London SW5 9PF on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 1 B Oval Road London SW5 9PF on 24 December 2009 (1 page)
26 November 2009Registered office address changed from Flat 6 43-44 Nevern Square London SW5 9PF on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Flat 6 43-44 Nevern Square London SW5 9PF on 26 November 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD (1 page)
7 September 2007Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD (1 page)
4 September 2007Company name changed beauty thrist LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed beauty thrist LIMITED\certificate issued on 04/09/07 (2 pages)
16 August 2007Incorporation (16 pages)
16 August 2007Incorporation (16 pages)