About

Registered Number: 04480397
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 High Road, Chigwell, Essex, IG7 5AR,

 

The Beauty Terrace Ltd was registered on 09 July 2002 and has its registered office in Chigwell in Essex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWHNEY, Neelam 15 September 2003 - 1
MEDAYIL, Emerency Anne Joseph 09 July 2002 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SAWHNEY, Sebina 15 September 2003 - 1
MEDAYIL, Joseph 09 July 2002 15 September 2003 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 March 2007 Outstanding

N/A

Legal mortgage 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.