About

Registered Number: 00492409
Date of Incorporation: 08/03/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: 8 Waldegrave Road, Teddington, TW11 8GT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.