Company NameHolition Beauty Limited
DirectorsJonathan Francis Keith Chippindale and Carol Miller
Company StatusActive
Company Number07766311
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Previous NameHolition Clothing Limited

Business Activity

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

Directors

Director NameMr Jonathan Francis Keith Chippindale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 6 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Bonas & Co Thavies Inn House 3-4
Holborn Circus
London
EC1N 2PL
Director NameMr Adrian Alexandru Leu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityRomanian
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address32 Market Street
Swavesey
Cambridge
CB24 4QG
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Director NameMs Lynne Kirstin Murray
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 2018)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bonas & Co Thavies Inn House 3-4
Holborn Circus
London
EC1N 2PL

Contact

Websitewww.holitionclothing.org
Email address[email protected]
Telephone020 75839203
Telephone regionLondon

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Holition LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Audited abridged accounts made up to 31 March 2023 (6 pages)
21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
23 February 2023Audited abridged accounts made up to 31 March 2022 (6 pages)
5 January 2023Registered office address changed from C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to Thavies Inn House 3-4 Holborn Circus London EC1N 2PL on 5 January 2023 (1 page)
1 November 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mrs Carol Miller as a director on 31 March 2022 (2 pages)
22 November 2021Audited abridged accounts made up to 31 March 2021 (6 pages)
17 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
4 January 2021Audited abridged accounts made up to 31 March 2020 (6 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
14 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Lynne Kirstin Murray as a director on 18 July 2018 (1 page)
18 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
6 March 2017Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages)
6 March 2017Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
9 December 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
20 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages)
25 September 2014Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages)
25 September 2014Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
10 June 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
10 June 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Miss Lynne Murray as a director (2 pages)
24 February 2012Appointment of Miss Lynne Murray as a director (2 pages)
23 February 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
23 February 2012Termination of appointment of Adrian Leu as a director (1 page)
23 February 2012Termination of appointment of Adrian Leu as a director (1 page)
23 February 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
13 October 2011Appointment of Charles Benjamin Bonas as a director (2 pages)
13 October 2011Appointment of Charles Benjamin Bonas as a director (2 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)