About

Registered Number: 05982413
Date of Incorporation: 30/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 16-18 The Green, Warlingham, Surrey, CR6 9NA

 

The Beauty Studio (UK) Ltd was established in 2006. Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed as Marshall, Tracey Anne, Marshall, Frank Robin, Pattel, Bina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Tracey Anne 30 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Frank Robin 04 April 2008 08 November 2017 1
PATTEL, Bina 01 November 2006 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 19 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 01 September 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 06 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 08 April 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
225 - Change of Accounting Reference Date 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.