Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr James Cameron Fyans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Miss Rachel Rose Lennon |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Ms Janice Anne Sewell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wolseley Road London N8 8RP |
Secretary Name | Ms Victoria Rose Lee |
---|---|
Status | Resigned |
Appointed | 01 August 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Website | www.preciousaboutmakeup.com/ |
---|---|
Telephone | 020 87400808 |
Telephone region | London |
Registered Address | 15 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Janice Anne Sewell 50.00% Ordinary |
---|---|
1 at £1 | Katherine Anne Benton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,940 |
Cash | £154,639 |
Current Liabilities | £92,743 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 December 2011 | Delivered 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 2010 | Delivered 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 |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
25 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
8 April 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2019 | Appointment of Mr James Cameron Fyans as a director on 18 October 2019 (2 pages) |
11 November 2019 | Change of details for Ms Katherine Anne Benton as a person with significant control on 18 October 2019 (2 pages) |
11 November 2019 | Registered 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 2019 | Appointment of Miss Rachel Rose Lennon as a director on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Victoria Rose Lee as a secretary on 18 October 2019 (1 page) |
11 November 2019 | Director's details changed for Ms Katherine Anne Benton on 18 October 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
3 September 2018 | Appointment of Ms Victoria Rose Lee as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Registered 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 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2017 | Termination of appointment of Janice Anne Sewell as a director on 23 December 2016 (1 page) |
4 February 2017 | Termination of appointment of Janice Anne Sewell as a director on 23 December 2016 (1 page) |
9 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
27 September 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
5 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2010 | Incorporation (24 pages) |
11 January 2010 | Incorporation (24 pages) |