London
W1W 7QW
Director Name | Mr Benjamin Colleran |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat D, 24-25 Foley Street London W1W 6DX |
Director Name | Miss Yee Hui Ong |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 61 Cleveland Street London W1T 4JR |
Secretary Name | Miss Yee Hui Ong |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D, 24-25 Foley Street London W1W 6DX |
Website | splashbeauty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74366939 |
Telephone region | London |
Registered Address | 72 Great Titchfield Street London W1W 7QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Yee Hui Ong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,429 |
Cash | £177,906 |
Current Liabilities | £224,439 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
11 December 2009 | Delivered 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 |
---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 June 2019 | Cessation of Yee Hui Ong as a person with significant control on 26 April 2016 (1 page) |
17 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 August 2018 | Resolutions
|
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Termination of appointment of Yee Hui Ong as a director on 31 March 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Yee Hui Ong as a director on 31 March 2016 (1 page) |
26 April 2016 | Appointment of Mr Benjamin Colleran as a director on 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Appointment of Mr Benjamin Colleran as a director on 31 March 2016 (2 pages) |
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Miss Yee Hui Ong on 1 April 2014 (2 pages) |
5 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages) |
13 August 2012 | Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages) |
13 August 2012 | Director's details changed for Miss Yee Hui Ong on 1 June 2011 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Termination of appointment of Yee Ong as a secretary (1 page) |
26 May 2011 | Termination of appointment of Yee Ong as a secretary (1 page) |
10 January 2011 | Registered office address changed from 142-144 New Cavendish Street London W1W 6YF England on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 142-144 New Cavendish Street London W1W 6YF England on 10 January 2011 (1 page) |
7 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Benjamin Colleran as a director (1 page) |
6 January 2011 | Termination of appointment of Benjamin Colleran as a director (1 page) |
6 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 January 2011 (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Incorporation (12 pages) |
25 September 2009 | Incorporation (12 pages) |