Company NameF.A.S.T Makeup Limited
DirectorSara Rochelle Riesel
Company StatusActive
Company Number09386679
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Sara Rochelle Riesel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(1 day after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Sara Rochelle Riesel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
16 January 2020Change of details for Ms Sara Rochelle Riesel as a person with significant control on 16 January 2020 (2 pages)
16 December 2019Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 124-126 Church Hill Loughton Essex IG10 1LH on 16 December 2019 (1 page)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 June 2018Director's details changed for Ms Sara Rochelle Riesel on 11 June 2018 (2 pages)
11 June 2018Change of details for Ms Sara Rochelle Riesel as a person with significant control on 11 June 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 September 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
18 April 2016Director's details changed for Ms Sara Rochelle Riesel on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Ms Sara Rochelle Riesel on 18 April 2016 (2 pages)
31 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of Anna Magdalena Grupa as a director on 14 January 2015 (1 page)
20 January 2015Appointment of Ms Sara Rochelle Riesel as a director on 14 January 2015 (2 pages)
20 January 2015Termination of appointment of David John Vallance as a secretary on 14 January 2015 (1 page)
20 January 2015Appointment of Ms Sara Rochelle Riesel as a director on 14 January 2015 (2 pages)
20 January 2015Termination of appointment of Anna Magdalena Grupa as a director on 14 January 2015 (1 page)
20 January 2015Termination of appointment of David John Vallance as a secretary on 14 January 2015 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(44 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(44 pages)