Company NameBeau Loves Limited
DirectorFaye Lisa Wise
Company StatusActive
Company Number07045109
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Faye Lisa Wise
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Director NameMr Ian Wise
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Queens Road
Buckhurst Hill
IG9 5BW

Location

Registered Address77a Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Faye Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£26,621
Cash£6,277
Current Liabilities£214,474

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

8 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 August 2018Registered office address changed from 77 15 Hawkenbury Harlow Essex CM19 4HY United Kingdom to 77 Queens Road Buckhurst Hill IG9 5BW on 18 August 2018 (1 page)
18 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 July 2018Registered office address changed from 172 Princes Road Buckhurst Hill Essex IG9 5DJ to 77 15 Hawkenbury Harlow Essex CM19 4HY on 27 July 2018 (1 page)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
31 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 November 2012Appointment of Mr Ian Wise as a director (2 pages)
16 November 2012Appointment of Mr Ian Wise as a director (2 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Director's details changed for Mrs Faye Wise on 4 April 2012 (2 pages)
10 April 2012Registered office address changed from 172 Princes Road Bruckhurst Hill Essex IG9 5DJ England on 10 April 2012 (1 page)
10 April 2012Director's details changed (2 pages)
10 April 2012Registered office address changed from 172 Princes Road Bruckhurst Hill Essex IG9 5DJ England on 10 April 2012 (1 page)
10 April 2012Director's details changed (2 pages)
10 April 2012Director's details changed for Mrs Faye Wise on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Mrs Faye Wise on 4 April 2012 (2 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 November 2010 (1 page)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2009Incorporation (14 pages)
15 October 2009Incorporation (14 pages)