Shenley
Radlett
Hertfordshire
WD7 9LJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Mrs Stephanie Jaqueline King |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Natasha Louise King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Stephanie Jacqueline King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | 23 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bruceking.net |
---|---|
Telephone | 01923 859977 |
Telephone region | Watford |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Bruce King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,465 |
Cash | £51,856 |
Current Liabilities | £47,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 April 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Stephanie Jacqueline King as a secretary on 10 October 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
25 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
28 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
28 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Company name changed ion beauty LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed ion beauty LIMITED\certificate issued on 10/08/10
|
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
5 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Natasha King as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Natasha King as a secretary (2 pages) |
6 January 2010 | Appointment of Stephanie Jacqueline King as a secretary (3 pages) |
6 January 2010 | Appointment of Bruce King as a director (3 pages) |
6 January 2010 | Termination of appointment of Stephanie King as a director (2 pages) |
6 January 2010 | Appointment of Stephanie Jacqueline King as a secretary (3 pages) |
6 January 2010 | Termination of appointment of Stephanie King as a director (2 pages) |
6 January 2010 | Appointment of Bruce King as a director (3 pages) |
10 November 2008 | Secretary appointed natasha louise king (2 pages) |
10 November 2008 | Director appointed stephanie jacqueline king (2 pages) |
10 November 2008 | Director appointed stephanie jacqueline king (2 pages) |
10 November 2008 | Secretary appointed natasha louise king (2 pages) |
1 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 November 2008 | Appointment terminated director barbara kahan (1 page) |
1 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 November 2008 | Appointment terminated director barbara kahan (1 page) |
28 October 2008 | Incorporation (16 pages) |
28 October 2008 | Incorporation (16 pages) |