UKBizDB.co.uk

THE BEAUTY LABEL LIMITED

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

This company is commonly known as The Beauty Label Limited. The company was founded 10 years ago and was given the registration number 08620554. The firm's registered office is in LONDON. You can find them at 51 Craven Park Road, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE BEAUTY LABEL LIMITED
Company Number:08620554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:51 Craven Park Road, London, N15 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Bushfield Crescent, Edgware, England, HA8 8XG

Director29 December 2013Active
13, Reizel Close, Stamford Hill, London, England, N16 5GY

Secretary02 December 2013Active
127a, Fairview Road, London, England, N15 6TS

Director02 December 2013Active
13, Reizel Close, Stamford Hill, London, England, N16 5GY

Director01 August 2014Active
26, Fairholt Road, London, England, N16 5HW

Director01 September 2014Active
26, Fairholt Road, London, England, N16 5HW

Director23 July 2013Active

People with Significant Control

Mr Yosef Nowogrodski
Notified on:06 December 2017
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:26, Fairholt Road, London, England, N16 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yocheved Tehila Nowogrodski
Notified on:01 October 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:12 Reizel Close, Stamford Hill, London, England, N16 5GY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yosef Nowogrodski
Notified on:01 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:26, Fairholt Road, London, United Kingdom, N16 5HW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

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

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.