About

Registered Number: 07518824
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 259 Watling Street Watling Street, Radlett, Hertfordshire, WD7 7LA,

 

Based in Radlett in Hertfordshire, Beauty Secrets (Radlett) Ltd was registered on 07 February 2011. We don't know the number of employees at this company. Ukperaj, Naim, Ukperaj, Selvie, Landau, Debra Anne, Winterbottom, Patricia Ann are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UKPERAJ, Naim 01 April 2019 - 1
UKPERAJ, Selvie 01 April 2019 - 1
LANDAU, Debra Anne 26 June 2013 01 April 2019 1
WINTERBOTTOM, Patricia Ann 07 February 2011 09 March 2011 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 November 2019
PSC01 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
MR04 - N/A 28 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 01 August 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 26 October 2011
CH04 - Change of particulars for corporate secretary 26 October 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.