London
WC2B 6PP
Director Name | Mr Gary Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mrs Dawn Dew |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
16 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26-34 the broadway tolworth surrey. Outstanding |
---|---|
7 November 2018 | Delivered on: 15 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 May 2023 | Confirmation statement made on 24 April 2023 with updates (6 pages) |
---|---|
27 March 2023 | Sub-division of shares on 15 March 2023 (4 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 March 2019 | Previous accounting period shortened from 29 April 2018 to 31 March 2018 (1 page) |
22 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 November 2018 | Registration of charge 107392010002, created on 16 November 2018 (40 pages) |
15 November 2018 | Registration of charge 107392010001, created on 7 November 2018 (43 pages) |
15 May 2018 | Notification of Dawn Dew as a person with significant control on 25 April 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 23 November 2017
|
7 November 2017 | Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|