UKBizDB.co.uk

BEAUTY BUREAU E.A. LTD

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

This company is commonly known as Beauty Bureau E.a. Ltd. The company was founded 11 years ago and was given the registration number 08396137. The firm's registered office is in LONDON. You can find them at 4-6 Staple Inn Buildings, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BEAUTY BUREAU E.A. LTD
Company Number:08396137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:4-6 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
327, Kings Road, London, England, SW3 5ES

Director02 April 2015Active
327, Kings Road, London, England, SW3 5ES

Director11 February 2014Active
327, Kings Road, London, England, SW3 5ES

Director14 June 2018Active
2nd, Floor Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Corporate Secretary08 February 2013Active
13, Craven Street, London, England, WC2N 5PB

Corporate Secretary11 February 2014Active
4-6, Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director08 December 2017Active
13, Craven Street, London, England, WC2N 5PB

Director02 April 2015Active
4-6, Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director24 February 2016Active
Suite 12, 2nd Floor Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Director08 February 2013Active

People with Significant Control

Dr Tatiana Ryklina
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:13, Craven Street, London, England, WC2N 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Elena Fadeeva
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Russian
Country of residence:England
Address:13, Craven Street, London, England, WC2N 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anna Maria Ryklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:Israeli
Country of residence:England
Address:327, Kings Road, London, England, SW3 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-28Address

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

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-12Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.