About

Registered Number: 07285721
Date of Incorporation: 16/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 89, Hampton Road Hampton Road, Ilford, IG1 1PU,

 

Established in 2010, M.H. Beauty Supply Ltd has its registered office in Ilford, it's status at Companies House is "Active". This organisation has 2 directors listed as Ud-din, Hafeez, Hussain, Maqbool in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UD-DIN, Hafeez 21 July 2016 - 1
HUSSAIN, Maqbool 16 June 2010 21 July 2016 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 16 April 2018
PSC04 - N/A 16 April 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 24 August 2017
PSC01 - N/A 11 August 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 15 March 2015
AR01 - Annual Return 24 February 2015
CERTNM - Change of name certificate 13 June 2014
CONNOT - N/A 13 June 2014
AA - Annual Accounts 03 May 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 10 November 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 18 June 2010
NEWINC - New incorporation documents 16 June 2010
AD01 - Change of registered office address 16 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.