UKBizDB.co.uk

HIGHNESS NAIL AND BEAUTY LIMITED

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

This company is commonly known as Highness Nail And Beauty Limited. The company was founded 4 years ago and was given the registration number 12422126. The firm's registered office is in LONDON. You can find them at 536 Lea Bridge Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HIGHNESS NAIL AND BEAUTY LIMITED
Company Number:12422126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:536 Lea Bridge Road, London, England, E10 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
536 Lea Bridge Road, Lea Bridge Road, London, England, E10 7DT

Secretary13 February 2020Active
536, Lea Bridge Road, London, England, E10 7DT

Director16 June 2020Active
536, Lea Bridge Road, London, England, E10 7DT

Director14 June 2021Active
536 Lea Bridge Road, Lea Bridge Road, London, England, E10 7DT

Director22 May 2021Active
536, Lea Bridge Road, London, England, E10 7DT

Director23 January 2020Active

People with Significant Control

Mr Trevelle Charles Rowland
Notified on:10 September 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:536, Lea Bridge Road, London, England, E10 7DT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Lheureux Menga
Notified on:23 January 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:536, Lea Bridge Road, London, England, E10 7DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Trevelle Charles Rowland
Notified on:23 January 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:536, Lea Bridge Road, London, England, E10 7DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Address

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

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-02-29Officers

Change person director company with change date.

Download
2020-02-29Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.