About

Registered Number: 04766772
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 85 Whitechapel High Street, London, E1 7QX,

 

Established in 2003, Beauty & Focus (UK) Ltd are based in London, it has a status of "Active". The current directors of Beauty & Focus (UK) Ltd are listed as Ahmed, Kamran, Ahmed, Nasreen, Shah, Abbas Dyyub, Ahmed, Imran, Ahmed, Osman, Ahmed, Osman, Ahmed, Riaz, Ahmed, Riaz, Osman, Ahmed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Kamran 10 May 2014 - 1
AHMED, Nasreen 01 October 2017 - 1
AHMED, Imran 10 May 2006 17 May 2007 1
AHMED, Osman 17 May 2007 15 February 2009 1
AHMED, Osman 22 October 2004 10 May 2006 1
AHMED, Riaz 29 December 2008 10 May 2014 1
AHMED, Riaz 16 May 2003 01 November 2004 1
OSMAN, Ahmed 12 February 2018 24 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Abbas Dyyub 25 October 2004 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 03 June 2018
TM01 - Termination of appointment of director 03 June 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 11 February 2018
AP01 - Appointment of director 23 October 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 11 February 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 14 February 2016
AD01 - Change of registered office address 07 February 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 14 February 2015
MR04 - N/A 04 October 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
395 - Particulars of a mortgage or charge 22 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 29 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
CERTNM - Change of name certificate 22 October 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.