About

Registered Number: 06307089
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 29 Fendyke Road, Belvedere, Kent, DA17 5DT

 

Based in Belvedere, Kent, Maison De Beaute Ltd was registered on 09 July 2007, it's status at Companies House is "Active". There are 2 directors listed for Maison De Beaute Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMDANEE, Laurence Odette 09 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AMDANEE, Jheladeen Mustapha 19 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 July 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 11 September 2016
CS01 - N/A 10 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AD01 - Change of registered office address 09 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
225 - Change of Accounting Reference Date 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.