About

Registered Number: 03554857
Date of Incorporation: 29/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 48 Highdown, Worcester Park, Surrey, KT4 7JB

 

Spirit of Beauty Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There is one director listed as Atom, Ejmel for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATOM, Ejmel 29 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 May 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 22 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 22 June 2004
363a - Annual Return 24 May 2004
353 - Register of members 14 May 2004
AA - Annual Accounts 11 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2003
363a - Annual Return 15 May 2003
AA - Annual Accounts 12 December 2002
363a - Annual Return 09 May 2002
AA - Annual Accounts 06 November 2001
363a - Annual Return 15 June 2001
AA - Annual Accounts 22 December 2000
363a - Annual Return 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
363a - Annual Return 15 September 1999
AA - Annual Accounts 28 July 1999
353 - Register of members 09 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
225 - Change of Accounting Reference Date 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.