About

Registered Number: 07628688
Date of Incorporation: 10/05/2011 (13 years ago)
Company Status: Active
Registered Address: 20 Southwood Hall Muswell Hill Road, London, N6 5UF,

 

Beauty Mart Ltd was registered on 10 May 2011 with its registered office in London. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIBERT, Conrad Paul 06 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 24 May 2020
CH01 - Change of particulars for director 24 May 2020
AD01 - Change of registered office address 24 May 2020
CH01 - Change of particulars for director 24 May 2020
PSC04 - N/A 24 May 2020
PSC04 - N/A 24 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 19 April 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 12 June 2014
RP04 - N/A 17 March 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 31 July 2013
SH01 - Return of Allotment of shares 25 July 2013
SH01 - Return of Allotment of shares 25 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RP04 - N/A 22 July 2013
RESOLUTIONS - N/A 05 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
CERTNM - Change of name certificate 27 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2013
SH01 - Return of Allotment of shares 27 February 2013
CONNOT - N/A 27 February 2013
AD01 - Change of registered office address 08 February 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 09 August 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 15 May 2012
AD01 - Change of registered office address 09 November 2011
NEWINC - New incorporation documents 10 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.