UKBizDB.co.uk

DVA BEAUTIQUE (LONDON) LIMITED

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

This company is commonly known as Dva Beautique (london) Limited. The company was founded 15 years ago and was given the registration number 06874487. The firm's registered office is in GREENFORD,. You can find them at 104 Ruislip Road,, , Greenford,, Middlesex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DVA BEAUTIQUE (LONDON) LIMITED
Company Number:06874487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:104 Ruislip Road,, Greenford,, Middlesex, UB6 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Howards Wood Drive, Gerrards Cross, England, SL9 7HS

Director26 November 2013Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary08 April 2009Active
Room 40, 7th Floor Westgate House, West Gate Road Ealing, London, England, W5 1YY

Director18 March 2011Active
Room 40, 7th Floor Westgate House, West Gate Road Ealing, London, England, W5 1YY

Director08 April 2009Active
73, Howards Wood Drive, Gerrards Cross, England, SL9 7HS

Director08 April 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director08 April 2009Active

People with Significant Control

Ms Vaishali Patel
Notified on:25 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:73, Howards Wood Drive, Gerrards Cross, England, SL9 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Vaishali Patel
Notified on:25 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 34 Metropolitan Centre, Taunton Road, Greenford, England, UB6 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Other Sudeep Patel
Notified on:25 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 34 Metropolitan Centre, Taunton Road, Greenford, England, UB6 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Other Sudeep Patel
Notified on:25 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:73, Howards Wood Drive, Gerrards Cross, England, SL9 7HS
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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.