UKBizDB.co.uk

ANJALI'S BEAUTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anjali's Beauty Limited. The company was founded 16 years ago and was given the registration number 06500812. The firm's registered office is in LONDON. You can find them at 300 Vauxhall Bridge Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ANJALI'S BEAUTY LIMITED
Company Number:06500812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:300 Vauxhall Bridge Road, London, England, SW1V 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maruti House, 1st Floor, 369 Station Road, Harrow, United Kingdom, HA1 2AW

Director08 May 2021Active
60, Burns Way, Hounslow, TW5 9BA

Secretary01 May 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 February 2008Active
60, Burns Way, Hounslow, TW5 9BA

Director01 May 2008Active
31, Byron Road, Balham, London, United Kingdom, SW12 9HZ

Director21 November 2011Active
31, Byrne Road, Balham, London, United Kingdom, SW12 9HZ

Director21 November 2011Active
31, Byron Road, Balham, London, United Kingdom, SW12 9HZ

Director01 December 2011Active
Flat 1, Upper Tachbrook Street, London, SW1V 1SN

Director21 April 2009Active
Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA

Director22 May 2020Active
60 Burns Way, Hounslow, United Kingdom, TW5 9BA

Director01 July 2014Active
60, Burns Way, Hounslow, TW5 9BA

Director01 May 2008Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director30 September 2019Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 February 2008Active

People with Significant Control

Danny Jones
Notified on:08 May 2021
Status:Active
Date of birth:November 1982
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 1, Upper Tachbrook Street, London, United Kingdom, SW1V 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Dimple Pandya
Notified on:26 June 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Anjali Samarth Chandra
Notified on:30 September 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:300, Vauxhall Bridge Road, London, England, SW1V 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Dimple Pandya
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:60 Burns Way, Hounslow, United Kingdom, TW5 9BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-05-08Address

Change registered office address company with date old address new address.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.