BARRY M BEAUTY LIMITED

Register to unlock more data on OkredoRegister

BARRY M BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877182

Incorporation date

02/12/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Bittacy Business Centre, Mill Hill East, London NW7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1993)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-02-28
dot icon14/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon06/08/2025
Change of details for Mero Group Ltd as a person with significant control on 2016-04-06
dot icon22/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon30/05/2024
Registered office address changed from Unit 1 Bittacy Business Centre Bittacy Hill Mill Hill East London NW7 1BA United Kingdom to 1 Bittacy Business Centre Mill Hill East London NW7 1BA on 2024-05-30
dot icon29/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/09/2022
Confirmation statement made on 2022-07-29 with updates
dot icon04/08/2022
Change of details for Barry M Ltd as a person with significant control on 2022-07-28
dot icon17/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/09/2021
Confirmation statement made on 2021-07-29 with updates
dot icon16/02/2021
Registered office address changed from 342 Regents Park Road London N3 2LJ to Unit 1 Bittacy Business Centre Bittacy Hill Mill Hill East London NW7 1BA on 2021-02-16
dot icon04/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon07/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-02-28
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon20/12/2018
Termination of appointment of Joanna Mero as a director on 2018-12-14
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/05/2018
Director's details changed for Joanna Mero on 2018-05-19
dot icon30/05/2018
Director's details changed for Mr Dean Mero on 2018-05-19
dot icon29/05/2018
Director's details changed for Mrs Maxine Mero on 2018-05-19
dot icon29/05/2018
Director's details changed for Joanna Mero on 2018-05-19
dot icon29/05/2018
Director's details changed for Mr Dean Mero on 2018-05-19
dot icon29/11/2017
Full accounts made up to 2017-02-28
dot icon30/08/2017
Director's details changed for Mrs Maxine Mero on 2017-08-30
dot icon30/08/2017
Secretary's details changed for Mrs Maxine Mero on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Barry Mero as a director on 2014-05-22
dot icon23/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Director's details changed for Joanna Mero on 2013-06-01
dot icon30/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon20/07/2010
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon29/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Director's details changed for Joanna Mero on 2009-11-01
dot icon04/11/2009
Director's details changed for Maxine Mero on 2009-11-01
dot icon04/11/2009
Director's details changed for Barry Mero on 2009-11-01
dot icon04/11/2009
Director's details changed for Mr Dean Mero on 2009-11-01
dot icon14/08/2009
Ad 28/07/09\gbp si 98@1=98\gbp ic 2/100\
dot icon10/02/2009
Director appointed joanna mero
dot icon04/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon03/11/2008
Director appointed mr dean mero
dot icon03/11/2008
Director and secretary's change of particulars / maxine mero / 01/05/2008
dot icon03/11/2008
Director's change of particulars / barry mero / 01/05/2008
dot icon02/12/2007
Return made up to 01/11/07; no change of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-08-31
dot icon29/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon07/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon22/10/2004
Return made up to 01/11/04; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon10/11/2003
Return made up to 01/11/03; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-08-31
dot icon04/12/2002
Accounts for a dormant company made up to 2002-08-31
dot icon04/12/2002
Return made up to 01/11/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon22/07/2002
Registered office changed on 22/07/02 from: 1 bittacy business centre bittacy hill mill hill east london NW7 1BA
dot icon30/10/2001
Return made up to 01/11/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon19/01/2001
Return made up to 01/11/00; full list of members
dot icon05/03/2000
Accounts for a dormant company made up to 1999-08-31
dot icon04/11/1999
Return made up to 01/11/99; full list of members
dot icon16/11/1998
Accounts for a dormant company made up to 1998-08-31
dot icon30/10/1998
Return made up to 01/11/98; no change of members
dot icon08/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon04/12/1997
Return made up to 01/11/97; full list of members
dot icon29/11/1996
Accounts for a dormant company made up to 1996-08-31
dot icon27/11/1996
Return made up to 01/11/96; no change of members
dot icon09/11/1995
Return made up to 01/11/95; no change of members
dot icon05/10/1995
Accounts for a dormant company made up to 1995-08-31
dot icon18/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon18/01/1995
Resolutions
dot icon23/11/1994
Return made up to 16/11/94; full list of members
dot icon07/02/1994
Accounting reference date notified as 31/08
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon16/12/1993
Registered office changed on 16/12/93 from:\temple house 20 holywell row london EC2A 4JB
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 100/10000 02/12/93
dot icon02/12/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mero, Dean
Director
01/06/2008 - Present
9
CHETTLEBURGH'S LIMITED
Nominee Director
01/12/1993 - 01/12/1993
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/12/1993 - 01/12/1993
7613
Mero, Barry
Director
01/12/1993 - 21/05/2014
-
Mero, Joanna
Director
30/11/2008 - 13/12/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY M BEAUTY LIMITED

BARRY M BEAUTY LIMITED is an(a) Active company incorporated on 02/12/1993 with the registered office located at 1 Bittacy Business Centre, Mill Hill East, London NW7 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY M BEAUTY LIMITED?

toggle

BARRY M BEAUTY LIMITED is currently Active. It was registered on 02/12/1993 .

Where is BARRY M BEAUTY LIMITED located?

toggle

BARRY M BEAUTY LIMITED is registered at 1 Bittacy Business Centre, Mill Hill East, London NW7 1BA.

What does BARRY M BEAUTY LIMITED do?

toggle

BARRY M BEAUTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARRY M BEAUTY LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-02-28.