About

Registered Number: 06500812
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 300 Vauxhall Bridge Road, London, SW1V 1AA,

 

Anjali's Beauty Ltd was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRA, Anjali Samarth 01 May 2008 22 May 2020 1

Filing History

Document Type Date
PSC01 - N/A 26 June 2020
PSC07 - N/A 26 June 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
AD01 - Change of registered office address 21 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 November 2019
PSC01 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
RESOLUTIONS - N/A 28 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 07 December 2015
MR01 - N/A 09 September 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 30 November 2014
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 01 December 2011
SH01 - Return of Allotment of shares 30 November 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 28 April 2010
DISS40 - Notice of striking-off action discontinued 20 April 2010
AR01 - Annual Return 19 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
287 - Change in situation or address of Registered Office 28 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

A registered charge 24 November 2014 Outstanding

N/A

Legal charge 13 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.