UKBizDB.co.uk

BEAUTY BY MICHELLE LIMITED

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

This company is commonly known as Beauty By Michelle Limited. The company was founded 16 years ago and was given the registration number 06306770. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BEAUTY BY MICHELLE LIMITED
Company Number:06306770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:10 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, EN5 4BE

Secretary11 March 2008Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director09 July 2012Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director09 July 2007Active
73 Campion Close, Rush Green, Romford, RM7 0WX

Secretary09 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 July 2007Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director29 January 2010Active
36, Jutsums Lane Romford, Essex, England, RM7 9HH

Director11 March 2008Active
113, Willow Road Dartford, Kent, England, DA1 2QG

Director15 April 2008Active
Deer Leap Stud Farm, Knockholt Road, 7 Oaks, Halstead, TN14 7ER

Director15 April 2008Active
Deer Leap Stud Farm, Knockholt Road, 7 Oaks, Halstead, TN14 7ER

Director09 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 July 2007Active

People with Significant Control

Mr William Richard Weaver
Notified on:30 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Weaver
Notified on:30 June 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Debenham
Notified on:30 June 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Weaver
Notified on:30 June 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Accounts

Change account reference date company previous extended.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption full.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption full.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption full.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-12Accounts

Accounts with accounts type total exemption full.

Download
2012-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.