Company NameFeelfabulous Limited
DirectorSuzanne Marie Shillum
Company StatusActive - Proposal to Strike off
Company Number03986895
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)

Business Activity

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

Directors

Director NameSuzanne Marie Shillum
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameScott Shillum
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.feelfabulous.co.uk
Telephone07 736126480
Telephone regionMobile

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Suzanne Shillum
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,495
Cash£371
Current Liabilities£6,907

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 3 days from now)

Filing History

17 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
11 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Scott Shillum on 1 January 2012 (1 page)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Suzanne Marie Shillum on 1 January 2012 (2 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Scott Shillum on 1 January 2012 (1 page)
16 May 2012Director's details changed for Suzanne Marie Shillum on 1 January 2012 (2 pages)
16 May 2012Secretary's details changed for Scott Shillum on 1 January 2012 (1 page)
16 May 2012Director's details changed for Suzanne Marie Shillum on 1 January 2012 (2 pages)
1 March 2012Registered office address changed from 37 Riverside Walk Wickford Essex SS12 0DU England on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 37 Riverside Walk Wickford Essex SS12 0DU England on 1 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Registered office address changed from 37 Riverside Walk Wickford Essex SS12 0DU England on 1 March 2012 (2 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 January 2010Secretary's details changed for Scott Shillum on 11 January 2010 (1 page)
13 January 2010Registered office address changed from 36 Cranbourne Avenue London E11 2BQ on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Scott Shillum on 11 January 2010 (1 page)
13 January 2010Director's details changed for Suzanne Marie Shillum on 11 January 2010 (2 pages)
13 January 2010Registered office address changed from 36 Cranbourne Avenue London E11 2BQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Suzanne Marie Shillum on 11 January 2010 (2 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
17 August 2006Return made up to 05/05/06; full list of members (2 pages)
17 August 2006Return made up to 05/05/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 38 halstead road london E11 2AZ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 38 halstead road london E11 2AZ (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
17 June 2005Return made up to 05/05/05; full list of members (2 pages)
17 June 2005Return made up to 05/05/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 05/05/03; no change of members (6 pages)
22 May 2003Return made up to 05/05/03; no change of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 June 2002Return made up to 05/05/02; no change of members (6 pages)
10 June 2002Return made up to 05/05/02; no change of members (6 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
12 June 2001Return made up to 05/05/01; full list of members (6 pages)
12 June 2001Return made up to 05/05/01; full list of members (6 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 May 2000Director resigned (1 page)
5 May 2000Incorporation (14 pages)
5 May 2000Incorporation (14 pages)