Company NameNaturzone Limited
Company StatusActive
Company Number03857982
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Dawson Penn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastern Parade
Southsea
Portsmouth
Hampshire
PO4 9RD
Director NameMr Martin Philip Kolton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh House 9 Hillview Road
Mill Hill
London
NW7 1AH
Director NameMr Gareth James Penn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(14 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMr Gareth James Penn
StatusCurrent
Appointed12 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Nigel Stuart Craig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Park Crescent
Emsworth
Hampshire
PO10 7NT
Director NameMrs Dorothy Eileen Penn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 month after company formation)
Appointment Duration20 years, 10 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Parade
Southsea
Hants
PO4 9RD
Secretary NameMr Dawson Penn
NationalityBritish
StatusResigned
Appointed02 February 2000(3 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastern Parade
Southsea
Portsmouth
Hampshire
PO4 9RD
Secretary NameSherwin Oliver Solicitors (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressNew Hampshire Court
St Pauls Road
Portsmouth
Hampshire
PO5 4JT

Contact

Websitewww.carolinecollis.co.uk

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dawson Penn
33.33%
Ordinary
1 at £1Martin Kolton
33.33%
Ordinary
1 at £1Mrs Dorothy Eileen Penn
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2020Registered office address changed from Willis House Willis Road Portsmouth Hampshire PO1 1AT to 601 London Road Westcliff-on-Sea SS0 9PE on 27 November 2020 (1 page)
5 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 November 2020Cessation of Dorothy Eileen Penn as a person with significant control on 1 November 2020 (1 page)
17 September 2020Termination of appointment of Dorothy Eileen Penn as a director on 15 September 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
11 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Dawson Penn as a secretary on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Dawson Penn as a secretary on 12 December 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(7 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(7 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(7 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(7 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
14 October 2013Appointment of Mrs Gareth James Penn as a director (2 pages)
14 October 2013Appointment of Mrs Gareth James Penn as a director (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Martin Philip Kolton on 18 November 2012 (2 pages)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
19 November 2012Director's details changed for Mr Martin Philip Kolton on 18 November 2012 (2 pages)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Martin Philip Kolton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Dawson Penn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Dorothy Eileen Penn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Martin Philip Kolton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Dawson Penn on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Dorothy Eileen Penn on 11 November 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 October 2005Return made up to 13/10/05; full list of members (3 pages)
26 October 2005Return made up to 13/10/05; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 October 2004Return made up to 13/10/04; full list of members (7 pages)
25 October 2004Return made up to 13/10/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 March 2004Registered office changed on 06/03/04 from: connect house 307-309 arundel street portsmouth hampshire PO1 1NJ (1 page)
6 March 2004Registered office changed on 06/03/04 from: connect house 307-309 arundel street portsmouth hampshire PO1 1NJ (1 page)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
23 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
18 October 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 October 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
13 October 1999Incorporation (17 pages)
13 October 1999Incorporation (17 pages)