About

Registered Number: 05547948
Date of Incorporation: 29/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 8 Howletts Close, Fairford Leys, Aylesbury, Bucks, HP19 7FW

 

Based in Bucks, Hidden Beauty Aylesbury Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gilbey, Laura Amy, Gilbey, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBEY, Laura Amy 29 August 2005 - 1
GILBEY, Alan 29 August 2005 30 March 2013 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 09 September 2016
CERTNM - Change of name certificate 16 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 31 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 July 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 December 2008
MEM/ARTS - N/A 01 October 2008
CERTNM - Change of name certificate 25 September 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 06 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
NEWINC - New incorporation documents 29 August 2005

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 09 March 2011 Outstanding

N/A

Debenture 01 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.