Company Information for BEAUTY COMPANIES ASSOCIATION
UNIT 2 BEVERLEY COURT, 26 ELMTREE ROAD, TEDDINGTON, MIDDLESEX, TW11 8ST,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
BEAUTY COMPANIES ASSOCIATION | |
Legal Registered Office | |
UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST Other companies in SG12 | |
Company Number | 07208864 | |
---|---|---|
Company ID Number | 07208864 | |
Date formed | 2010-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 13:43:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERVYN PILLEY |
||
LISA JANE CREESE |
||
JAMES ADAM CROOK |
||
IAN GERRARD |
||
JONATHON RICHARD HARDWICK |
||
GARY ASHLEY LIPMAN |
||
DEAN WARREN NATHANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHRISTOPHER NEALE |
Company Secretary | ||
DAWN JANINE STAKOUNIS |
Director | ||
CHARLIE CLAUDE BARBAGELATA |
Director | ||
CHRISTOPHER MARC JONES |
Director | ||
DANIELA GAIL CHANDLER |
Director | ||
LENA WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAILS BY MAIL LIMITED | Director | 2010-03-23 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
LOUELLA BELLE LIMITED | Director | 2010-03-23 | CURRENT | 2002-03-11 | Active | |
THE NATURAL NAIL COMPANY LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active | |
LEREMEDI LIMITED | Director | 1997-09-02 | CURRENT | 1997-09-02 | Active | |
JESSICA COSMETICS INTERNATIONAL LIMITED | Director | 1992-03-05 | CURRENT | 1992-03-05 | Active | |
GERRARD INTERNATIONAL LIMITED | Director | 1992-02-26 | CURRENT | 1992-02-26 | Active | |
F.LUDICKE LIMITED | Director | 1990-12-31 | CURRENT | 1948-01-20 | Active | |
GRAFTON INTERNATIONAL LIMITED | Director | 1996-11-18 | CURRENT | 1996-11-18 | Active | |
THE SUNBED ASSOCIATION | Director | 2017-11-01 | CURRENT | 1995-07-20 | Active | |
DOTDOT CACI LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Mervyn Pilley on 2019-10-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON RICHARD HARDWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Mervyn Pilley as company secretary on 2018-05-10 | |
TM02 | Termination of appointment of Paul Christopher Neale on 2018-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LISA JANE CREESE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dean Warren Nathanson on 2012-03-01 | |
CH01 | Director's details changed for Mr Dean Warren Nathanson on 2012-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTOPHER NEALE on 2014-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN JANINE STAKOUNIS | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE BARBAGELATA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHARLIE CLAUDE BARBAGELATA | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WARREN NATHANSON / 29/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NEALE / 29/02/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY ASHLEY LIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELA CHANDLER | |
AR01 | 30/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENA WHITE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED LENA WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM VENTURE HOUSE 6 SILVER COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DANIELA CHANDLER | |
AP01 | DIRECTOR APPOINTED JAMIE ADAM CROOK | |
AP01 | DIRECTOR APPOINTED JONATHAN HARDWICK | |
AP01 | DIRECTOR APPOINTED DAWN JANINE STAKOUNIS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MARC JONES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due After One Year | 2013-01-01 | £ 1,011 |
---|---|---|
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Provisions For Liabilities Charges | 2011-12-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUTY COMPANIES ASSOCIATION
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2013-01-01 | £ 15,826 |
Cash Bank In Hand | 2012-12-31 | £ 13,479 |
Cash Bank In Hand | 2011-12-31 | £ 10,523 |
Current Assets | 2013-01-01 | £ 17,618 |
Current Assets | 2012-12-31 | £ 15,200 |
Current Assets | 2011-12-31 | £ 10,910 |
Debtors | 2013-01-01 | £ 1,792 |
Debtors | 2012-12-31 | £ 1,721 |
Debtors | 2011-12-31 | £ 387 |
Shareholder Funds | 2013-01-01 | £ 16,607 |
Shareholder Funds | 2012-12-31 | £ 11,262 |
Shareholder Funds | 2011-12-31 | £ 10,910 |
Stocks Inventory | 2012-12-31 | £ 0 |
Stocks Inventory | 2011-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BEAUTY COMPANIES ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |