UKBizDB.co.uk

SIMPLE HEALTH & BEAUTY LIMITED

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

This company is commonly known as Simple Health & Beauty Limited. The company was founded 93 years ago and was given the registration number 00255252. The firm's registered office is in LONDON. You can find them at Unilever House, 100 Victoria Embankment, London, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SIMPLE HEALTH & BEAUTY LIMITED
Company Number:00255252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1931
End of financial year:30 September 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unilever House, 100 Victoria Embankment, London, England, England, EC4Y 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director31 August 2011Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director31 August 2011Active
4th Floor, Chadwick House Blenheim Court, Solihull, B91 2AA

Secretary01 April 1996Active
5 The Brambles, Walmley, Sutton Coldfield, B76 1NF

Secretary06 July 1992Active
43 Lowbrook Road, Tidbury Green, Solihull, B90 1QR

Secretary-Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Corporate Secretary31 August 2011Active
22 Hawkshead Drive, Knowle, Solihull, B93 9QE

Director26 July 2000Active
Hobnail, Plough Road, Tibberton, Droitwich, WR9 7NL

Director26 July 2000Active
Strand House, Ford Lane Langley, Stratford Upon Avon, CV37 0HN

Director-Active
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU

Director-Active
244 Dower Road, Sutton Coldfield, B75 6SU

Director26 July 2000Active
Lime Tree Way, Hampshire International Business Park, Basingstoke, United Kingdom, RG24 8ER

Director22 December 2009Active
4th Floor, Chadwick House Blenheim Court, Solihull, B91 2AA

Director01 April 1996Active
Lime Tree Way, Hampshire International Business Park, Basingstoke, United Kingdom, RG24 8ER

Director22 December 2009Active
5 The Brambles, Walmley, Sutton Coldfield, B76 1NF

Director07 February 1994Active
43 Lowbrook Road, Tidbury Green, Solihull, B90 1QR

Director-Active
4th Floor, Chadwick House Blenheim Court, Solihull, B91 2AA

Director01 March 1993Active
Lime Tree Way, Hampshire International Business Park, Basingstoke, United Kingdom, RG24 8ER

Director22 December 2009Active
37 Broad Oaks Road, Solihull, B91 1JA

Director01 June 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-02-24Restoration

Restoration order of court.

Download
2015-09-18Gazette

Gazette dissolved liquidation.

Download
2015-06-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-09Resolution

Resolution.

Download
2013-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-11-15Officers

Termination secretary company with name.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-13Miscellaneous

Miscellaneous.

Download
2012-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Accounts

Change account reference date company current extended.

Download
2012-08-22Miscellaneous

Miscellaneous.

Download
2012-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-22Accounts

Accounts with accounts type full.

Download
2012-04-18Address

Change registered office address company with date old address.

Download
2011-09-10Officers

Appoint corporate secretary company with name.

Download
2011-09-07Officers

Termination director company with name.

Download
2011-09-06Officers

Appoint person director company with name.

Download
2011-09-05Officers

Appoint person director company with name.

Download
2011-09-05Officers

Termination director company with name.

Download
2011-09-01Officers

Termination director company with name.

Download
2011-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-08Accounts

Accounts with accounts type full.

Download
2010-11-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.