BEAUTY&MELODY(SHOREDITCH) LIMITED

Register to unlock more data on OkredoRegister

BEAUTY&MELODY(SHOREDITCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10354765

Incorporation date

01/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F-12 Fraser House Europa Trading Estate, Fraser Road, Erith DA8 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2016)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Appointment of Mr Alexandr Timbaliuc as a director on 2026-01-07
dot icon20/01/2026
Notification of Alexandr Timbaliuc as a person with significant control on 2026-01-07
dot icon21/07/2025
Registered office address changed from 37 Hipley Street Old Woking Woking GU22 9LP England to Unit F-12 Fraser House Europa Trading Estate Fraser Road Erith DA8 1QL on 2025-07-21
dot icon21/07/2025
Termination of appointment of Armen Davtean as a director on 2025-07-01
dot icon30/06/2025
Cessation of Armen Davtean as a person with significant control on 2024-01-01
dot icon21/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/04/2024
Registered office address changed from 335-337 335-337 Old Street (Court House Hotel) London London EC1V 9LL England to 37 Hipley Street Old Woking Woking GU22 9LP on 2024-04-08
dot icon07/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon16/10/2023
Registered office address changed from 151-157 City Road M by Montcalm Hotel London EC1V 1JH United Kingdom to 335-337 335-337 Old Street (Court House Hotel) London London EC1V 9LL on 2023-10-16
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon19/04/2023
Confirmation statement made on 2022-12-01 with updates
dot icon19/04/2023
Termination of appointment of Jelena Hacaturjanca as a director on 2023-03-01
dot icon01/03/2023
Compulsory strike-off action has been suspended
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon04/07/2018
Registered office address changed from 19 Great Cumberland Place London W1H 7AS England to 151-157 City Road M by Montcalm Hotel London EC1V 1JH on 2018-07-04
dot icon26/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/12/2017
Notification of Armen Davtean as a person with significant control on 2017-12-21
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/08/2017
Resolutions
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/11/2016
Appointment of Mr Armen Davtean as a director on 2016-11-16
dot icon15/11/2016
Registered office address changed from 19 Great Cumberland Place London W1H 7AS England to 19 Great Cumberland Place London W1H 7AS on 2016-11-15
dot icon15/11/2016
Registered office address changed from York House Great Cumberland Place London W1H 7AS United Kingdom to 19 Great Cumberland Place London W1H 7AS on 2016-11-15
dot icon15/11/2016
Termination of appointment of Asot Davtean as a director on 2016-11-15
dot icon01/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

6
2022
change arrow icon-8.89 % *

* during past year

Cash in Bank

£18,473.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
147.30K
-
0.00
20.28K
-
2022
6
106.52K
-
0.00
18.47K
-
2022
6
106.52K
-
0.00
18.47K
-

Employees

2022

Employees

6 Descended-40 % *

Net Assets(GBP)

106.52K £Descended-27.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.47K £Descended-8.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davtean, Armen
Director
16/11/2016 - 01/07/2025
15
Davtean, Asot
Director
01/09/2016 - 15/11/2016
7
Hacaturjanca, Jelena
Director
01/09/2016 - 01/03/2023
5
Timbaliuc, Alexandr
Director
07/01/2026 - Present
6

Persons with Significant Control

3
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&MELODY(SHOREDITCH) LIMITED

BEAUTY&MELODY(SHOREDITCH) LIMITED is an(a) Active company incorporated on 01/09/2016 with the registered office located at Unit F-12 Fraser House Europa Trading Estate, Fraser Road, Erith DA8 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY&MELODY(SHOREDITCH) LIMITED?

toggle

BEAUTY&MELODY(SHOREDITCH) LIMITED is currently Active. It was registered on 01/09/2016 .

Where is BEAUTY&MELODY(SHOREDITCH) LIMITED located?

toggle

BEAUTY&MELODY(SHOREDITCH) LIMITED is registered at Unit F-12 Fraser House Europa Trading Estate, Fraser Road, Erith DA8 1QL.

What does BEAUTY&MELODY(SHOREDITCH) LIMITED do?

toggle

BEAUTY&MELODY(SHOREDITCH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BEAUTY&MELODY(SHOREDITCH) LIMITED have?

toggle

BEAUTY&MELODY(SHOREDITCH) LIMITED had 6 employees in 2022.

What is the latest filing for BEAUTY&MELODY(SHOREDITCH) LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.