BELLAIRE BEAUTY LTD

Register to unlock more data on OkredoRegister

BELLAIRE BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07061209

Incorporation date

29/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Halsey Street, London SW3 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon18/02/2026
Change of details for Mrs Carly Simmone Bell as a person with significant control on 2025-01-01
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-10-12 with updates
dot icon11/12/2023
Change of details for Mrs Carly Simmone Hoey as a person with significant control on 2023-12-08
dot icon11/12/2023
Director's details changed for Mrs Carly Simmone Hoey on 2023-12-08
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon13/10/2021
Registered office address changed from Slightly Made Studios, 1st Floor Mill House 8 Mill Street London SE1 2BA England to 16 Halsey Street London SW3 2QH on 2021-10-13
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon07/10/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/11/2016
Director's details changed for Mr. Ian Bell William on 2016-10-29
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Director's details changed for Ms Carly Simmone Ramsey on 2016-09-26
dot icon26/09/2016
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to Slightly Made Studios, 1st Floor Mill House 8 Mill Street London SE1 2BA on 2016-09-26
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon28/01/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Accounts for a small company made up to 2014-12-31
dot icon20/04/2015
Sub-division of shares on 2015-03-23
dot icon20/04/2015
Resolutions
dot icon05/02/2015
Appointment of Ms Carley Simmone Ramsey as a director on 2014-10-30
dot icon19/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Director's details changed for Mr. Ian Bell William on 2013-02-27
dot icon18/02/2013
Registered office address changed from the Ardgowan Drift Road Winkfield Windsor Berkshire SL4 4RL England on 2013-02-18
dot icon24/01/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon09/11/2012
Registered office address changed from 3 Tempus Wharf 29 Bermondsey Wall West London London SE16 4RW England on 2012-11-09
dot icon19/07/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-28
dot icon03/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-29
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon12/07/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15
17.99K
-
0.00
-
-
2022
16
45.33K
-
0.00
-
-
2022
16
45.33K
-
0.00
-
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

45.33K £Ascended151.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoey, Carly Simmone
Director
30/10/2014 - Present
6
William, Ian Bell, Mr.
Director
29/10/2009 - Present
-

Persons with Significant Control

2
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 BELLAIRE BEAUTY LTD

BELLAIRE BEAUTY LTD is an(a) Active company incorporated on 29/10/2009 with the registered office located at 16 Halsey Street, London SW3 2QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLAIRE BEAUTY LTD?

toggle

BELLAIRE BEAUTY LTD is currently Active. It was registered on 29/10/2009 .

Where is BELLAIRE BEAUTY LTD located?

toggle

BELLAIRE BEAUTY LTD is registered at 16 Halsey Street, London SW3 2QH.

What does BELLAIRE BEAUTY LTD do?

toggle

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

How many employees does BELLAIRE BEAUTY LTD have?

toggle

BELLAIRE BEAUTY LTD had 16 employees in 2022.

What is the latest filing for BELLAIRE BEAUTY LTD?

toggle

The latest filing was on 18/02/2026: Change of details for Mrs Carly Simmone Bell as a person with significant control on 2025-01-01.