Established in 1951, Bagsy Beauty Ltd have registered office in Teddington. The current directors of the business are listed as Hull, Peter Felton, Lloyd, Patricia Janette, Mainwaring, Wynneford Glanville, Richards, Malcolm Alan, Sillwood, Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULL, Peter Felton | 20 May 2002 | 25 June 2010 | 1 |
LLOYD, Patricia Janette | N/A | 03 April 1992 | 1 |
MAINWARING, Wynneford Glanville | 07 September 1998 | 14 December 1999 | 1 |
RICHARDS, Malcolm Alan | 02 April 1998 | 02 October 1998 | 1 |
SILLWOOD, Ann | 01 November 1995 | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 June 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
CS01 - N/A | 28 October 2019 | |
AD01 - Change of registered office address | 28 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 17 October 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
AA - Annual Accounts | 23 February 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 04 March 2015 | |
CERTNM - Change of name certificate | 27 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
MR04 - N/A | 15 April 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 13 October 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
TM02 - Termination of appointment of secretary | 16 June 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 22 October 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 25 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
AUD - Auditor's letter of resignation | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 23 September 2003 | |
AA - Annual Accounts | 06 May 2003 | |
MEM/ARTS - N/A | 03 December 2002 | |
RESOLUTIONS - N/A | 19 November 2002 | |
MEM/ARTS - N/A | 19 November 2002 | |
363s - Annual Return | 22 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
225 - Change of Accounting Reference Date | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 07 July 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
395 - Particulars of a mortgage or charge | 23 November 2000 | |
363s - Annual Return | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
363s - Annual Return | 09 November 1999 | |
AA - Annual Accounts | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
395 - Particulars of a mortgage or charge | 22 February 1999 | |
395 - Particulars of a mortgage or charge | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1998 | |
288a - Notice of appointment of directors or secretaries | 23 December 1998 | |
363s - Annual Return | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
AA - Annual Accounts | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 30 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
363s - Annual Return | 20 November 1997 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 03 November 1996 | |
AA - Annual Accounts | 16 October 1996 | |
288 - N/A | 08 December 1995 | |
288 - N/A | 08 December 1995 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 13 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1995 | |
363s - Annual Return | 28 October 1994 | |
AA - Annual Accounts | 26 September 1994 | |
AA - Annual Accounts | 14 October 1993 | |
363s - Annual Return | 14 October 1993 | |
363s - Annual Return | 12 November 1992 | |
AA - Annual Accounts | 31 October 1992 | |
288 - N/A | 01 May 1992 | |
288 - N/A | 01 May 1992 | |
363a - Annual Return | 26 March 1992 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
AA - Annual Accounts | 02 July 1991 | |
363a - Annual Return | 02 July 1991 | |
395 - Particulars of a mortgage or charge | 28 February 1991 | |
AA - Annual Accounts | 30 October 1990 | |
363 - Annual Return | 30 October 1990 | |
CERTNM - Change of name certificate | 08 March 1990 | |
287 - Change in situation or address of Registered Office | 19 December 1989 | |
288 - N/A | 19 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 December 1989 | |
AA - Annual Accounts | 23 November 1989 | |
363 - Annual Return | 15 November 1989 | |
363 - Annual Return | 08 June 1989 | |
288 - N/A | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 April 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
AA - Annual Accounts | 09 February 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 1988 | |
MEM/ARTS - N/A | 16 November 1988 | |
RESOLUTIONS - N/A | 03 November 1988 | |
RESOLUTIONS - N/A | 03 November 1988 | |
RESOLUTIONS - N/A | 03 November 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 November 1988 | |
RESOLUTIONS - N/A | 28 October 1988 | |
RESOLUTIONS - N/A | 28 October 1988 | |
288 - N/A | 27 October 1988 | |
288 - N/A | 27 October 1988 | |
288 - N/A | 27 October 1988 | |
287 - Change in situation or address of Registered Office | 27 October 1988 | |
395 - Particulars of a mortgage or charge | 26 October 1988 | |
AUD - Auditor's letter of resignation | 26 October 1988 | |
AA - Annual Accounts | 10 February 1988 | |
363 - Annual Return | 10 February 1988 | |
288 - N/A | 03 September 1987 | |
363 - Annual Return | 11 February 1987 | |
AA - Annual Accounts | 15 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 29 June 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 06 November 2000 | Outstanding |
N/A |
Legal mortgage | 12 February 1999 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 22 July 1998 | Fully Satisfied |
N/A |
Debenture | 19 February 1991 | Fully Satisfied |
N/A |
Collateral debenture | 31 March 1989 | Fully Satisfied |
N/A |
Colateral debenture | 10 October 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 24 June 1981 | Fully Satisfied |
N/A |