About

Registered Number: 03818257
Date of Incorporation: 02/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Established in 1999, Essentially Yours Ltd have registered office in Potters Bar in Hertfordshire, it has a status of "Active". The companies directors are listed as Hamilton, John, Blackmore, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Karen 02 August 1999 02 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, John 02 August 1999 02 August 2013 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 December 2019
AA01 - Change of accounting reference date 29 September 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 31 August 2018
AA01 - Change of accounting reference date 13 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 February 2018
MR01 - N/A 08 November 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 March 2016
MR01 - N/A 18 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 May 2014
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 22 May 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 October 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 25 June 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2017 Outstanding

N/A

A registered charge 11 November 2015 Fully Satisfied

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Debenture deed 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.