London
SW13 0AD
Director Name | Mrs Izabela Elzbieta Pacierz |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 March 2021) |
Role | Tailor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellison Road London SW13 0AD |
Director Name | Mr Subbayya Sastry Kunapuli |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Pasture Road Wembley Middlesex HA0 3JD |
Secretary Name | Mrs Vijaya Lakshmi Kunapuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pasture Road Wembley Middlesex HA0 3JD |
Director Name | Mr George Martin Lamb |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2010) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 51b Buckland Crescent London NW3 5DJ |
Director Name | Robin Lindsey Scott-Lawson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2010) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 51b Buckland Crescent London NW3 5DJ |
Secretary Name | Robin Lindsey Scott-Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2010) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 51b Buckland Crescent London NW3 5DJ |
Registered Address | 7 Ellison Road London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Izabela Elzbieta Pacierz 50.00% Ordinary |
---|---|
50 at £1 | Soltani Atiqullah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,695 |
Cash | £106,663 |
Current Liabilities | £69,791 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 February 2009 | Delivered on: 24 February 2009 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable charge over the deposit balance. See image for full details. Outstanding |
---|
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
---|---|
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 December 2013 | Director's details changed for Ms Izabela Elzbieta Pacierz on 15 June 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Ms Izabela Elzbieta Rzepka on 17 June 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Director's details changed for Soltani Atiqullah on 1 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Soltani Atiqullah on 1 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Director's details changed for Soltani Atiqullah on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Soltani Atiqullah on 1 October 2009 (2 pages) |
14 June 2010 | Appointment of Ms Izabela Elzbieta Rzepka as a director (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed my beautiful tailors LIMITED\certificate issued on 13/05/10
|
7 May 2010 | Termination of appointment of George Lamb as a director (1 page) |
7 May 2010 | Termination of appointment of Robin Scott-Lawson as a director (1 page) |
7 May 2010 | Registered office address changed from 51B Buckland Crescent London NW3 5DJ United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 51B Buckland Crescent London NW3 5DJ United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Robin Scott-Lawson as a secretary (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 November 2009 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD on 29 November 2009 (1 page) |
3 August 2009 | Return made up to 17/06/09; full list of members (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2008 | Director appointed george lamb (2 pages) |
30 July 2008 | Director and secretary appointed robin scott-lawson (2 pages) |
22 July 2008 | Appointment terminated director subbayya kunapuli (1 page) |
22 July 2008 | Appointment terminated secretary vijaya kunapuli (1 page) |
17 July 2008 | Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Director appointed soltani atiqullah (2 pages) |
17 June 2008 | Incorporation (11 pages) |