Company NamePrecious About Makeup Limited
Company StatusActive
Company Number07121441
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Katherine Anne Benton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr James Cameron Fyans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMiss Rachel Rose Lennon
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Janice Anne Sewell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address16 Wolseley Road
London
N8 8RP
Secretary NameMs Victoria Rose Lee
StatusResigned
Appointed01 August 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD

Contact

Websitewww.preciousaboutmakeup.com/
Telephone020 87400808
Telephone regionLondon

Location

Registered Address15 Alliance Court
Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Janice Anne Sewell
50.00%
Ordinary
1 at £1Katherine Anne Benton
50.00%
Ordinary

Financials

Year2014
Net Worth£174,940
Cash£154,639
Current Liabilities£92,743

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

30 December 2011Delivered on: 31 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2010Delivered on: 10 November 2010
Persons entitled: David Billis and Jacqueline Billis

Classification: Rent security deposit deed
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: £4,050.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
24 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
8 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2019Appointment of Mr James Cameron Fyans as a director on 18 October 2019 (2 pages)
11 November 2019Change of details for Ms Katherine Anne Benton as a person with significant control on 18 October 2019 (2 pages)
11 November 2019Registered office address changed from Unit 15 Alliance Court Alliance Way London W3 0RB England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 November 2019 (1 page)
11 November 2019Appointment of Miss Rachel Rose Lennon as a director on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Victoria Rose Lee as a secretary on 18 October 2019 (1 page)
11 November 2019Director's details changed for Ms Katherine Anne Benton on 18 October 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 September 2018Appointment of Ms Victoria Rose Lee as a secretary on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from 6 Goldhawk Mews Shepherds Bush London W12 8PA to Unit 15 Alliance Court Alliance Way London W3 0RB on 1 August 2018 (1 page)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
10 February 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
10 February 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2017Termination of appointment of Janice Anne Sewell as a director on 23 December 2016 (1 page)
4 February 2017Termination of appointment of Janice Anne Sewell as a director on 23 December 2016 (1 page)
9 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
27 September 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
5 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Incorporation (24 pages)
11 January 2010Incorporation (24 pages)