Company Information for M.H. BEAUTY SUPPLY LIMITED
72 North Road, Southall, UB1 2JL,
|
Company Registration Number
07285721
Private Limited Company
Active |
Company Name | ||
---|---|---|
M.H. BEAUTY SUPPLY LIMITED | ||
Legal Registered Office | ||
72 North Road Southall UB1 2JL Other companies in UB1 | ||
Previous Names | ||
|
Company Number | 07285721 | |
---|---|---|
Company ID Number | 07285721 | |
Date formed | 2010-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-02-16 | |
Return next due | 2024-03-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB379640357 |
Last Datalog update: | 2024-04-07 12:19:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAFEEZ UD-DIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAQBOOL HUSSAIN |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRS BEAUTY LTD | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/06/23 FROM 89, Hampton Road Hampton Road Ilford IG1 1PU United Kingdom | ||
REGISTERED OFFICE CHANGED ON 10/06/23 FROM 72 North Road Southall UB1 2JL England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hafeez Ud-Din on 2018-04-16 | |
PSC04 | Change of details for Mr Hafeez Ud-Din as a person with significant control on 2018-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM 72 North Road Southall Middlesex UB1 2JL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFEEZ UD-DIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HAFEEZ UD-DIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAQBOOL HUSSAIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 20/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/06/2014 | |
CERTNM | Company name changed M.H. surgical company LTD\certificate issued on 13/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/13 FROM 76 North Road Southall Middlesex UB1 2JL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 NO CHANGES | |
AR01 | 16/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 4 MASEFIELD AVENUE SOUTHALL MIDDLESEX UB1 2ND UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MAQBOOL HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3A LANCASTER ROAD SOUTHALL MIDDLESEX UB1 1NP UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-15 |
Proposal to Strike Off | 2012-09-04 |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due After One Year | 2011-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.H. BEAUTY SUPPLY LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Current Assets | 2011-07-01 | £ 378 |
Shareholder Funds | 2011-07-01 | £ 378 |
Stocks Inventory | 2011-07-01 | £ 378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as M.H. BEAUTY SUPPLY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M.H. BEAUTY SUPPLY LIMITED | Event Date | 2013-10-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | M.H. BEAUTY SUPPLY LIMITED | Event Date | 2012-09-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | M.H. BEAUTY SUPPLY LIMITED | Event Date | 2011-10-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |