Company NameGlamorous Lashes Limited
DirectorBenjamin Colleran
Company StatusActive
Company Number07029950
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Previous NameSplash Beauty And Lifestyle Studio Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Benjamin Colleran
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Titchfield Street
London
W1W 7QW
Director NameMr Benjamin Colleran
Date of BirthMay 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D, 24-25 Foley Street
London
W1W 6DX
Director NameMiss Yee Hui Ong
Date of BirthMay 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 61 Cleveland Street
London
W1T 4JR
Secretary NameMiss Yee Hui Ong
NationalityAustralian
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D, 24-25 Foley Street
London
W1W 6DX

Contact

Websitesplashbeauty.co.uk
Email address[email protected]
Telephone020 74366939
Telephone regionLondon

Location

Registered Address72 Great Titchfield Street
London
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yee Hui Ong
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,429
Cash£177,906
Current Liabilities£224,439

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

11 December 2009Delivered on: 23 December 2009
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,903.13.
Outstanding

Filing History

15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 June 2019Cessation of Yee Hui Ong as a person with significant control on 26 April 2016 (1 page)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Termination of appointment of Yee Hui Ong as a director on 31 March 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Termination of appointment of Yee Hui Ong as a director on 31 March 2016 (1 page)
26 April 2016Appointment of Mr Benjamin Colleran as a director on 31 March 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Appointment of Mr Benjamin Colleran as a director on 31 March 2016 (2 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Registered office address changed from 142-144 New Cavendish Street London W1W 6YF to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 142-144 New Cavendish Street London W1W 6YF to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 March 2015 (1 page)
26 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
26 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages)
10 June 2014Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages)
10 June 2014Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages)
13 August 2012Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages)
13 August 2012Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Termination of appointment of Yee Ong as a secretary (1 page)
26 May 2011Termination of appointment of Yee Ong as a secretary (1 page)
10 January 2011Registered office address changed from 142-144 New Cavendish Street London W1W 6YF England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 142-144 New Cavendish Street London W1W 6YF England on 10 January 2011 (1 page)
7 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Benjamin Colleran as a director (1 page)
6 January 2011Termination of appointment of Benjamin Colleran as a director (1 page)
6 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Incorporation (12 pages)
25 September 2009Incorporation (12 pages)