Company NameElegance Health & Beauty Limited
DirectorRebecca Ann Brindley
Company StatusActive
Company Number07075127
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Rebecca Ann Brindley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West Street
Rochford
Essex
SS4 1BE
Secretary NameSharon Janet Brindley
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Albert Close
Ashingdon
Essex
SS4 3EY
Director NameMrs Sharon Janet Brindley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Gardens
Hockley
Essex
SS5 4DR

Contact

Websiteelegancehealthandbeauty.com
Telephone01928 787870
Telephone regionRuncorn

Location

Registered AddressFranklin House
West Street
Rochford
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Rebecca Ann Brindley
80.00%
Ordinary
2 at £1Sharon Janet Brindley
20.00%
Ordinary

Financials

Year2014
Net Worth-£23,547
Cash£830
Current Liabilities£6,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
5 September 2023Change of details for Ms Rebecca Ann Brindley as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Ms Rebecca Ann Brindley on 5 September 2023 (2 pages)
27 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Secretary's details changed for Sharon Janet Brindley on 1 July 2022 (1 page)
20 July 2022Director's details changed for Ms Rebecca Ann Brindley on 1 July 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Sharon Janet Brindley as a director on 31 December 2017 (1 page)
18 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Franklin House West Street Rochford SS4 1BE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Franklin House West Street Rochford SS4 1BE on 8 May 2017 (1 page)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Secretary's details changed for Sharon Janet Brindley on 17 November 2016 (1 page)
17 November 2016Secretary's details changed for Sharon Janet Brindley on 17 November 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Director's details changed for Mrs Sharon Janet Brindley on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Ms Rebecca Ann Brindley on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Ms Rebecca Ann Brindley on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Sharon Janet Brindley on 24 June 2016 (2 pages)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(5 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(5 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Appointment of Mrs Sharon Janet Brindley as a director (2 pages)
21 January 2011Appointment of Mrs Sharon Janet Brindley as a director (2 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
18 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
18 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)