Company Information for BEAUTYQUEEN COSMETICS (EDMONTON) LTD
92 FORE STREET, LONDON, N18 2XA,
|
Company Registration Number
04603347
Private Limited Company
Active |
Company Name | ||
---|---|---|
BEAUTYQUEEN COSMETICS (EDMONTON) LTD | ||
Legal Registered Office | ||
92 FORE STREET LONDON N18 2XA Other companies in N15 | ||
Previous Names | ||
|
Company Number | 04603347 | |
---|---|---|
Company ID Number | 04603347 | |
Date formed | 2002-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 14:02:43 |
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 |
---|---|---|
MOHAMMED SAQIB |
||
MOHAMMED ZIARAB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAFIA BEGUM |
Company Secretary | ||
MOHAMMED RAMZAN |
Company Secretary | ||
MOHAMMED ZIARAB |
Company Secretary | ||
MOHAMMED RAMZAN |
Director | ||
RUBINA ZIARAB |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
Change of details for Mr Mohammed Raqib as a person with significant control on 2023-01-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ZIARAB on 2023-01-01 | ||
Director's details changed for Mr Mohammed Saqib on 2023-05-01 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAQIB | |
PSC07 | CESSATION OF MOHAMMED SAQIB AS A PERSON OF SIGNIFICANT CONTROL | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mohammed Ziarab as a person with significant control on 2019-12-01 | |
AP03 | Appointment of Mr Mohammed Ziarab as company secretary on 2019-12-01 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SAQIB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZIARAB | |
TM02 | Termination of appointment of Mohammed Saqib on 2019-12-01 | |
RES15 | CHANGE OF COMPANY NAME 05/06/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Mohammed Saqib as company secretary on 2017-05-01 | |
TM02 | Termination of appointment of Shafia Begum on 2017-05-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM 7 Turnpike Parade Woodgreen London N15 3EA | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mohammed Ziarab on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHAFIA BEGUM on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/04--------- £ SI 97@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/11/02--------- £ SI 97@1 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 7 TURNPIKE PARADE WOODGREEN LONDON N15 3EA | |
88(2)R | AD 28/01/03--------- £ SI 3@1=3 £ IC 101/104 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
88(2)R | AD 28/11/02--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EXEL DATA SYSTEMS LTD CERTIFICATE ISSUED ON 21/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 8 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Creditors Due Within One Year | 2013-04-30 | £ 161,847 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 206,993 |
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 BEAUTYQUEEN COSMETICS (EDMONTON) LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-04-30 | £ 1,651 |
Cash Bank In Hand | 2012-05-01 | £ 7,564 |
Current Assets | 2013-04-30 | £ 266,496 |
Current Assets | 2012-05-01 | £ 295,028 |
Debtors | 2013-04-30 | £ 21,875 |
Debtors | 2012-05-01 | £ 21,875 |
Stocks Inventory | 2013-04-30 | £ 242,970 |
Stocks Inventory | 2012-05-01 | £ 265,589 |
Tangible Fixed Assets | 2013-04-30 | £ 19,403 |
Tangible Fixed Assets | 2012-05-01 | £ 20,661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as BEAUTYQUEEN COSMETICS (EDMONTON) LTD are:
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. |