Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPHINE BEAUTY STUDIO LIMITED
Company Information for

JOSEPHINE BEAUTY STUDIO LIMITED

37-38 2ND FLOOR, GERRARD STREET, LONDON, W1D 5QB,
Company Registration Number
04516560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Josephine Beauty Studio Ltd
JOSEPHINE BEAUTY STUDIO LIMITED was founded on 2002-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Josephine Beauty Studio Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
JOSEPHINE BEAUTY STUDIO LIMITED
 
Legal Registered Office
37-38 2ND FLOOR, GERRARD STREET
LONDON
W1D 5QB
Other companies in N12
 
Filing Information
Company Number 04516560
Company ID Number 04516560
Date formed 2002-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts 
VAT Number /Sales tax ID GB815299412  
Last Datalog update: 2020-02-06 01:58:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JOSEPHINE BEAUTY STUDIO LIMITED

Current Directors
Officer Role Date Appointed
SAU FOON YONG
Company Secretary 2010-05-25
CHOON MENG CHUAH
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JIAN RONG WANG
Director 2012-04-01 2017-01-16
CHOON MENG CHUAH
Director 2010-05-25 2012-04-01
MICHEL STEEVE NG CHEONG FOOK
Director 2002-08-21 2010-05-25
SAU YUET CHEUNG
Company Secretary 2006-05-23 2010-05-24
PING YUNG CHEUNG
Director 2002-08-21 2010-05-24
SAU YUET CHEUNG
Director 2002-08-21 2010-05-24
YI MING CHIU
Director 2002-08-21 2010-05-24
THIEN NYUK DAI
Director 2002-08-21 2010-05-24
HAI WAH LEE
Director 2002-08-21 2010-05-24
LAWRENCE LEE
Director 2002-08-21 2010-05-24
LAI KWAN CHAN
Company Secretary 2002-09-21 2006-05-23
THEYDON NOMINEES LIMITED
Nominated Director 2002-08-21 2002-08-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-08-21 2002-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-08DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAU FOON YONG
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAU FOON YONG
2019-12-03PSC07CESSATION OF CHOON MENG CHUAH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03PSC07CESSATION OF CHOON MENG CHUAH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHOON MENG CHUAH
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHOON MENG CHUAH
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SAU FOON YONG on 2012-10-01
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 2nd Floor Premier House 309 Ballards Lane London N12 8LY
2019-03-25PSC07CESSATION OF JIANRONG WANG AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOON MENG CHUAH
2018-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-29PSC04Change of details for Ms Jian Rong Wang as a person with significant control on 2018-08-29
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-16AP01DIRECTOR APPOINTED MR CHOON MENG CHUAH
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JIAN RONG WANG
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-20AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-05AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 60
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0121/08/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHOON CHUAH
2012-10-08AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MS JIAN RONG WANG
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM 3Rd Floor 19 Gerrard Street London W1D 6JG
2011-09-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0121/08/11 ANNUAL RETURN FULL LIST
2010-12-22AR0121/08/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AP01DIRECTOR APPOINTED MR CHOON MENG CHUAH
2010-05-25AP03SECRETARY APPOINTED MS SAU FOON YONG
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL NG CHEONG FOOK
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LEE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HAI LEE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR YI CHIU
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR THIEN DAI
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SAU CHEUNG
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PING CHEUNG
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY SAU CHEUNG
2009-12-01AA31/01/09 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-09AA31/01/08 TOTAL EXEMPTION FULL
2007-11-15363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-10-09363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288bSECRETARY RESIGNED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-09-06363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-10-14363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-01225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-09-02288bDIRECTOR RESIGNED
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-09-02288bSECRETARY RESIGNED
2002-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to JOSEPHINE BEAUTY STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSEPHINE BEAUTY STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-14 Outstanding STEPWORTH INTERNATIONAL INC
DEBENTURE 2002-12-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

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 JOSEPHINE BEAUTY STUDIO LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPHINE BEAUTY STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPHINE BEAUTY STUDIO LIMITED
Trademarks
We have not found any records of JOSEPHINE BEAUTY STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPHINE BEAUTY STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JOSEPHINE BEAUTY STUDIO LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPHINE BEAUTY STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPHINE BEAUTY STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPHINE BEAUTY STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1D 5QB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4