About

Registered Number: 03463603
Date of Incorporation: 11/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 21 Pinecrest Gardens, Orpington, BR6 7WA,

 

Alan Roy Beauty Ltd was registered on 11 November 1997, it's status in the Companies House registry is set to "Active". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRACE, Elizabeth 11 November 1997 15 April 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 05 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 10 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 20 November 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 08 February 1999
225 - Change of Accounting Reference Date 08 February 1999
287 - Change in situation or address of Registered Office 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.