Company NameSoulful Beauty Ltd
DirectorsSaida Mohamed Sheik and Liban Mahdi
Company StatusActive
Company Number07163725
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Saida Mohamed Sheik
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed19 November 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 5 N C R Business Centre
Great Central Way
London
NW10 0AB
Director NameMr Liban Mahdi
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed17 February 2024(14 years after company formation)
Appointment Duration2 months, 2 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 5 N C R Business Centre
Great Central Way
London
NW10 0AB
Director NameMr Liban Mahdi
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Fisherton Street
London
NW8 8PG

Contact

Websitesoulful-beauty.co.uk
Telephone020 84594435
Telephone regionLondon

Location

Registered AddressUnit 5 N C R Business Centre
Great Central Way
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Liban Madhi
100.00%
Ordinary

Financials

Year2014
Net Worth£28,312
Cash£9,382
Current Liabilities£34,438

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

7 June 2013Delivered on: 28 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 5 ncr business centre great central way north circular road london.
Outstanding
17 May 2013Delivered on: 18 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2024Notification of Saida Mohamed Sheik as a person with significant control on 13 February 2023 (2 pages)
17 February 2024Appointment of Mr Liban Mahdi as a director on 17 February 2024 (2 pages)
17 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
17 February 2024Termination of appointment of Liban Mahdi as a director on 17 February 2024 (1 page)
27 November 2023Micro company accounts made up to 27 February 2023 (3 pages)
28 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
24 January 2023Micro company accounts made up to 27 February 2022 (3 pages)
6 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
1 March 2022Total exemption full accounts made up to 29 February 2020 (8 pages)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 December 2021Appointment of Ms Saida Mohamed Sheik as a director on 19 November 2021 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 27 February 2018 (2 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
23 May 2018Amended total exemption full accounts made up to 28 February 2017 (11 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 April 2016Registered office address changed from 1 Floor , 244 Edgware Road London United Kingdom W2 1DS to Unit 5 N C R Business Centre Great Central Way London NW10 0AB on 4 April 2016 (1 page)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Registered office address changed from 1 Floor , 244 Edgware Road London United Kingdom W2 1DS to Unit 5 N C R Business Centre Great Central Way London NW10 0AB on 4 April 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 June 2013Registration of charge 071637250002 (9 pages)
28 June 2013Registration of charge 071637250002 (9 pages)
18 May 2013Registration of charge 071637250001 (26 pages)
18 May 2013Registration of charge 071637250001 (26 pages)
10 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 February 2010Director's details changed for Liban Madhi on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Liban Madhi on 22 February 2010 (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)