Company Name12825050 Limited
DirectorKimberley Louise Jeffreys
Company StatusLiquidation
Company Number12825050
CategoryPrivate Limited Company
Incorporation Date19 August 2020(3 years, 8 months ago)
Previous NameKimberley Grace Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Kimberley Louise Jeffreys
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address924 East Rochester Way
Sidcup
Kent
DA15 8PE
Director NameMiss Grace Evans
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grazeley Close
Bexleyheath
Kent
DA6 7QF

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
12 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
8 February 2023Cessation of Grace Evans as a person with significant control on 1 February 2023 (1 page)
30 January 2023Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 89 Bellegrove Road Welling DA16 3PG on 30 January 2023 (1 page)
30 January 2023Termination of appointment of Grace Evans as a director on 30 January 2023 (1 page)
26 January 2023Registered office address changed from 89 Bellegrove Road Welling DA16 3PG England to 10a High Street Chislehurst BR7 5AN on 26 January 2023 (1 page)
12 January 2023Registered office address changed from 28 Bellegrove Road Welling DA16 3PG England to 89 Bellegrove Road Welling DA16 3PG on 12 January 2023 (1 page)
12 November 2022Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to 28 Bellegrove Road Welling DA16 3PG on 12 November 2022 (1 page)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 October 2021Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 8 October 2021 (1 page)
19 August 2021Registered office address changed from 1 Erith Road Bexleyheath Kent DA7 6BS England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 19 August 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
19 August 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-19
  • GBP 2
(34 pages)