Company NameMuse Of London Limited
DirectorsGyongyi Weston and Mark Craig Weston
Company StatusActive - Proposal to Strike off
Company Number08387109
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Previous NameJayla Love Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Gyongyi Weston
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityHungarian
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleExecutive Officer
Country of ResidenceHungary
Correspondence Address3 Sajtolo U 3
Budapest
1031
Director NameMr Mark Craig Weston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceHungary
Correspondence Address3 Sajtolo U 3
Budapest
1031
Director NameGergely Geza Weston
Date of BirthDecember 1991 (Born 32 years ago)
NationalityHungarian
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceHungary
Correspondence Address3 Sajtolo U 3
Budapest
1031
Director NameJodie Lianne Alicia Weston
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCosmetician
Country of ResidenceEngland
Correspondence Address81 Stubby Lane
Draycott In The Clay
Derbyshire
DE6 5BU
Secretary NameMark Craig Weston
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Sajtolo U 3
Budapest
1031
Director NameMiss Carly Jane Price
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 22 January 2015)
RoleHairdressing Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court
Admirals Way Docklands
London
E14 9XL

Contact

Websitejaylalovebeauty.com

Location

Registered AddressGround Floor & Basement
24 Mortimer Street
London
W1T 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Gyongyi Weston
60.00%
Ordinary
40 at £1Mark Craig Weston
40.00%
Ordinary

Financials

Year2014
Net Worth-£108,386
Cash£5,626
Current Liabilities£151,358

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2022 (2 years, 2 months ago)
Next Return Due14 February 2023 (overdue)

Charges

2 June 2021Delivered on: 7 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
20 May 2015Termination of appointment of Carly Jane Price as a director on 22 January 2015 (1 page)
20 May 2015Termination of appointment of Carly Jane Price as a director on 22 January 2015 (1 page)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Appointment of Miss Carly Jane Price as a director (2 pages)
17 April 2014Appointment of Miss Carly Jane Price as a director (2 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
28 December 2013Termination of appointment of Jodie Weston as a director (1 page)
28 December 2013Termination of appointment of Jodie Weston as a director (1 page)
11 November 2013Termination of appointment of Mark Weston as a secretary (1 page)
11 November 2013Termination of appointment of Mark Weston as a secretary (1 page)
6 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
6 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
30 October 2013Registered office address changed from C/O Jodie Weston 24 Mortimer Street London W1T 3JP England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from C/O Jodie Weston 24 Mortimer Street London W1T 3JP England on 30 October 2013 (1 page)
8 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page)
11 February 2013Termination of appointment of Gergely Weston as a director (1 page)
11 February 2013Termination of appointment of Gergely Weston as a director (1 page)
4 February 2013Incorporation (40 pages)
4 February 2013Incorporation (40 pages)