London
W1W 7LT
Director Name | Mrs Bianca Cole |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Website | www.bestyleduk.com |
---|
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
80 at £1 | Bianca Chaili Francis Miller 80.00% Ordinary |
---|---|
5 at £1 | Amelia Lebaga 5.00% Ordinary |
5 at £1 | Mark Marshall Davis 5.00% Ordinary |
10 at £1 | Byron Leigh Cole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,141 |
Cash | £10,502 |
Current Liabilities | £25,643 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
4 January 2023 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
8 September 2022 | Director's details changed for Mes Bianca Cole on 7 September 2022 (2 pages) |
8 September 2022 | Change of details for Miss Bianca Cole as a person with significant control on 7 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mrs Bianca Cole on 7 September 2022 (2 pages) |
8 September 2022 | Change of details for Mrs Bianca Cole as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Change of details for Miss Bianca Miller as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Miss Bianca Miller on 7 September 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
1 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 February 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
30 October 2018 | Registered office address changed from C/O Basement Office 93 Penge Road London SE20 7UN to 85 Great Portland Street London W1W 7LT on 30 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 July 2018 | Notification of Bianca Miller as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Director's details changed for Miss Bianca Charli Francis Miller on 30 September 2014 (2 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Miss Bianca Charli Francis Miller on 30 September 2014 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to C/O Basement Office 93 Penge Road London SE20 7UN on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to C/O Basement Office 93 Penge Road London SE20 7UN on 23 September 2014 (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages) |
3 July 2013 | Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page) |
29 June 2012 | Incorporation (37 pages) |
29 June 2012 | Incorporation (37 pages) |