BEAUTY FROM ASHES

Register to unlock more data on OkredoRegister

BEAUTY FROM ASHES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03581341

Incorporation date

15/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradbourne House Suite 48/49, New Road, East Malling, Kent ME19 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/04/2025
Registered office address changed from 2 Old Road East Peckham Tonbridge Kent TN12 5ER England to Bradbourne House Suite 48/49 New Road East Malling Kent ME19 6DZ on 2025-04-17
dot icon09/04/2025
Change of details for Mrs Bryony Jane Brooker as a person with significant control on 2025-03-01
dot icon12/01/2025
Confirmation statement made on 2024-06-15 with no updates
dot icon10/01/2025
Appointment of Mr Sanjeev Paul Manaktala as a director on 2023-03-13
dot icon10/01/2025
Cessation of Paul Duncan Wiggins as a person with significant control on 2023-07-03
dot icon10/01/2025
Appointment of Mr Stephen Anthony Mcdonough-Cooper as a director on 2023-11-06
dot icon10/01/2025
Appointment of Mrs Carol Ann Sinclair Mcluckie as a director on 2024-03-11
dot icon10/01/2025
Termination of appointment of Andrew Paul Meade as a director on 2023-11-06
dot icon29/10/2024
Termination of appointment of Paul Wiggins as a secretary on 2023-07-03
dot icon29/10/2024
Termination of appointment of Richard John Nicholas Hann as a director on 2024-03-11
dot icon29/10/2024
Termination of appointment of Storm Diann Hann as a director on 2024-03-11
dot icon29/10/2024
Termination of appointment of Paul Duncan Wiggins as a director on 2023-12-06
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon21/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon11/11/2022
Registered office address changed from , Hildenborough Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU to 2 Old Road East Peckham Tonbridge Kent TN12 5ER on 2022-11-11
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon09/08/2021
Notification of Paul Duncan Wiggins as a person with significant control on 2021-07-19
dot icon04/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/07/2021
Cessation of Paul Duncan Wiggins as a person with significant control on 2021-07-19
dot icon20/07/2021
Cessation of Andrew Paul Meade as a person with significant control on 2021-07-19
dot icon20/07/2021
Cessation of Bryony Jane Brooker as a person with significant control on 2021-07-19
dot icon20/07/2021
Appointment of Mrs Storm Diann Hann as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mr Richard John Nicholas Hann as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Johan Hendry Bergtheil as a director on 2021-07-19
dot icon20/07/2021
Cessation of Johan Hendry Bergtheil as a person with significant control on 2021-07-19
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon13/03/2018
Notification of Bryony Jane Brooker as a person with significant control on 2018-03-12
dot icon13/03/2018
Appointment of Mrs Bryony Jane Brooker as a director on 2018-03-12
dot icon09/03/2018
Cessation of Janet Elizabeth Mungeam as a person with significant control on 2017-12-09
dot icon09/03/2018
Termination of appointment of Janet Elizabeth Mungeam as a director on 2017-12-09
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon30/06/2017
Notification of Janet Elizabeth Mungeam as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Johan Hendry Bergtheil as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Andrew Paul Meade as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Paul Duncan Wiggins as a person with significant control on 2016-04-06
dot icon18/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/07/2016
Annual return made up to 2016-06-15 no member list
dot icon25/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon29/07/2015
Annual return made up to 2015-06-15 no member list
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Annual return made up to 2014-06-15 no member list
dot icon24/02/2014
Termination of appointment of Derek Hills as a director
dot icon05/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/06/2013
Annual return made up to 2013-06-15 no member list
dot icon28/06/2013
Termination of appointment of Elizabeth Horsford as a director
dot icon11/07/2012
Annual return made up to 2012-06-15 no member list
dot icon11/07/2012
Appointment of Mrs Janet Elizabeth Mungeam as a director
dot icon05/04/2012
Termination of appointment of Frances Munro as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/06/2011
Annual return made up to 2011-06-15 no member list
dot icon17/06/2011
Director's details changed for Mr Johan Hendry Bergtheil on 2011-06-15
dot icon25/05/2011
Appointment of Mr Johan Hendry Bergtheil as a director
dot icon25/05/2011
Appointment of Mr Andrew Paul Meade as a director
dot icon18/11/2010
Appointment of Paul Wiggins as a secretary
dot icon18/11/2010
Termination of appointment of Ian Roberts as a secretary
dot icon18/11/2010
Termination of appointment of Ian Roberts as a director
dot icon15/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/06/2010
Annual return made up to 2010-06-15 no member list
dot icon17/06/2010
Director's details changed for Ian Paul Hartin Roberts on 2010-06-01
dot icon17/06/2010
Director's details changed for Mr Paul Wiggins on 2010-06-01
dot icon17/06/2010
Director's details changed for Elizabeth Ann Horsford on 2010-06-01
dot icon17/06/2010
Director's details changed for Frances Jill Munro on 2010-06-01
dot icon17/06/2010
Registered office address changed from , Grosvenor Business Services, (Tw) Ltd, Grosvenor Lodge, 72 Grosvenor Road, Tunbridge, Wells, Kent, TN1 2AZ on 2010-06-17
dot icon24/06/2009
Annual return made up to 15/06/09
dot icon19/06/2009
Partial exemption accounts made up to 2008-10-31
dot icon13/08/2008
Annual return made up to 15/06/08
dot icon21/04/2008
Partial exemption accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/06/2007
Annual return made up to 15/06/07
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Annual return made up to 15/06/06
dot icon15/01/2007
Director resigned
dot icon25/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon26/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/06/2005
Annual return made up to 15/06/05
dot icon03/05/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon20/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon05/08/2004
Annual return made up to 15/06/04
dot icon24/06/2003
Annual return made up to 15/06/03
dot icon11/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/07/2002
Annual return made up to 15/06/02
dot icon17/04/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon01/08/2001
Annual return made up to 15/06/01
dot icon18/07/2001
New director appointed
dot icon10/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon10/07/2000
Annual return made up to 15/06/00
dot icon19/04/2000
Full accounts made up to 1999-10-31
dot icon06/09/1999
Annual return made up to 15/06/99
dot icon02/07/1999
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon16/11/1998
New director appointed
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul Spencer
Director
15/06/1998 - 08/03/2005
9
Roberts, Ian Paul Hartin
Secretary
15/06/1998 - 08/07/2010
9
Munro, Frances Jill
Director
06/12/2005 - 09/03/2012
-
Lawson, Gillian
Director
10/05/2001 - 11/08/2004
-
Edgell, Shirley Wilma
Director
15/06/1998 - 11/08/2004
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY FROM ASHES

BEAUTY FROM ASHES is an(a) Dissolved company incorporated on 15/06/1998 with the registered office located at Bradbourne House Suite 48/49, New Road, East Malling, Kent ME19 6DZ. There are currently 4 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 FROM ASHES?

toggle

BEAUTY FROM ASHES is currently Dissolved. It was registered on 15/06/1998 and dissolved on 14/04/2026.

Where is BEAUTY FROM ASHES located?

toggle

BEAUTY FROM ASHES is registered at Bradbourne House Suite 48/49, New Road, East Malling, Kent ME19 6DZ.

What does BEAUTY FROM ASHES do?

toggle

BEAUTY FROM ASHES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEAUTY FROM ASHES?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.