London
NW1 7EA
Director Name | Mr Patrick Alan Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Oval Road London NW1 7EA |
Director Name | Ms Kathryn Connolly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 43-44 Nevern Square London SW5 9PF |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | www.beautythirst.com |
---|
Registered Address | 1b Oval Road London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Michelle Fiers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,379 |
Cash | £24,573 |
Current Liabilities | £11,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 November 2018 | Director's details changed for Ms Michele Fiers on 1 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 June 2018 | Registered 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 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Change of details for Ms Michelle Fiers as a person with significant control on 1 August 2017 (2 pages) |
3 November 2017 | Director's details changed for Ms Michelle Fiers on 1 August 2017 (2 pages) |
3 November 2017 | Change of details for Ms Michelle Fiers as a person with significant control on 1 August 2017 (2 pages) |
3 November 2017 | Director's details changed for Ms Michelle Fiers on 1 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 July 2013 | Appointment of Mr Patrick Alan Wright as a director (2 pages) |
23 July 2013 | Appointment of Mr Patrick Alan Wright as a director (2 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Michelle Fiers on 31 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Michelle Fiers on 31 August 2010 (2 pages) |
29 October 2010 | Termination of appointment of Dwb Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of Dwb Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Kathryn Connolly as a director (1 page) |
6 May 2010 | Termination of appointment of Kathryn Connolly as a director (1 page) |
6 May 2010 | Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6 May 2010 (1 page) |
4 January 2010 | Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kathryn Connolly on 4 January 2010 (2 pages) |
24 December 2009 | Registered office address changed from 1 B Oval Road London SW5 9PF on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from 1 B Oval Road London SW5 9PF on 24 December 2009 (1 page) |
26 November 2009 | Registered office address changed from Flat 6 43-44 Nevern Square London SW5 9PF on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Flat 6 43-44 Nevern Square London SW5 9PF on 26 November 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD (1 page) |
4 September 2007 | Company name changed beauty thrist LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed beauty thrist LIMITED\certificate issued on 04/09/07 (2 pages) |
16 August 2007 | Incorporation (16 pages) |
16 August 2007 | Incorporation (16 pages) |