Company NameNatures Beauty Creations UK Limited
DirectorsBuddhika Shamindi Wanniarachchi Kumarasinghe and Samantha Sathischandra Wanniarachchi Kumarasinghe
Company StatusActive
Company Number07147481
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Buddhika Shamindi Wanniarachchi Kumarasinghe
Date of BirthMay 1990 (Born 34 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Samantha Sathischandra Wanniarachchi Kumarasinghe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websitewww.naturesbeautycreations.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

90 at £1Ssamantha Sathischandra Wanniarachchi Kumarasinghe
90.00%
Ordinary
10 at £1Buddhika Shamindi Wanniarachchi Kumarasinghe
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,231
Current Liabilities£14,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss buddhika shamindi wanniarachchi kumarasinghe (2 pages)
4 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss buddhika shamindi wanniarachchi kumarasinghe (2 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Director's details changed for Miss Buddhika Shamindi Wanniarachchi Kumarasinghe on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Miss Buddhika Shamindi Wanniarachchi Kumarasinghe on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Samantha Sathischandra Wanniarachchi Kumarasinghe on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Samantha Sathischandra Wanniarachchi Kumarasinghe on 5 July 2016 (2 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
10 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
5 February 2010Incorporation
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 04/07/2017 as the information was factually inaccurate
(25 pages)
5 February 2010Incorporation (24 pages)
5 February 2010Incorporation
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 04/07/2017 as the information was factually inaccurate
(25 pages)