BEAUTY ESSENCE LIMITED

Register to unlock more data on OkredoRegister

BEAUTY ESSENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934941

Incorporation date

16/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

29 Uplands Way Uplands Way, London N21 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon21/04/2026
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 29 Uplands Way Uplands Way London N21 1DH on 2026-04-21
dot icon08/04/2026
Confirmation statement made on 2026-03-03 with updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/10/2025
Registered office address changed from 16 Crendon Street High Wycombe HP13 6LW England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2025-10-21
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/09/2021
Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ to 16 Crendon Street High Wycombe HP13 6LW on 2021-09-14
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Change of details for Mrs Nary Gillmore as a person with significant control on 2018-01-01
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/03/2016
Appointment of Mr Mark White as a director on 2016-03-21
dot icon22/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Mark White as a director on 2016-03-21
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Director's details changed for Mary Louise Gillmore on 2016-01-01
dot icon27/01/2016
Director's details changed for Mark White on 2016-01-01
dot icon27/01/2016
Secretary's details changed for Mary Louise Gillmore on 2016-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 2014-03-19
dot icon01/10/2013
Registered office address changed from 7 Shepherds Fold, Holmer Green High Wycombe Buckinghamshire HP15 6XZ on 2013-10-01
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mark White on 2009-10-28
dot icon29/10/2009
Director's details changed for Mary Louise Gillmore on 2009-10-28
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 10/10/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2008
Ad 15/11/07\gbp si 100@1=100\gbp ic 100/200\
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 10/10/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 10/10/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 7 shepherds fold holmer green high wycombe buckinghamshire HP15 6KZ
dot icon27/07/2005
Amended accounts made up to 2004-12-31
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon18/04/2005
Registered office changed on 18/04/05 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon19/08/2004
Registered office changed on 19/08/04 from: fairfield house 7 fairfield road staines middlesex TW18 4AQ
dot icon26/03/2004
Particulars of mortgage/charge
dot icon07/01/2004
Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon16/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
156.94K
-
0.00
101.46K
-
2022
8
158.65K
-
0.00
94.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark
Director
16/10/2003 - 21/03/2016
-
White, Mark
Director
21/03/2016 - Present
-
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
16/10/2003 - 16/10/2003
143
Gillmore, Mary Louise
Director
16/10/2003 - Present
2
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
16/10/2003 - 16/10/2003
4893

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 BEAUTY ESSENCE LIMITED

BEAUTY ESSENCE LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 29 Uplands Way Uplands Way, London N21 1DH. 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 BEAUTY ESSENCE LIMITED?

toggle

BEAUTY ESSENCE LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BEAUTY ESSENCE LIMITED located?

toggle

BEAUTY ESSENCE LIMITED is registered at 29 Uplands Way Uplands Way, London N21 1DH.

What does BEAUTY ESSENCE LIMITED do?

toggle

BEAUTY ESSENCE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEAUTY ESSENCE LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 29 Uplands Way Uplands Way London N21 1DH on 2026-04-21.