Company NameAnna's Beauty Centre Limited
DirectorAnna Louise Hussain
Company StatusActive
Company Number04516563
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anna Louise Hussain
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleBeautician
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Secretary NameDavid Michael Jowitt
NationalityBritish
StatusCurrent
Appointed23 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01422 200390
Telephone regionHalifax

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anna Louise Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£6,575
Current Liabilities£17,117

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 September 2022Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 26 September 2022 (1 page)
21 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
21 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
20 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 September 2017Registered office address changed from 18C Lydgate Northowram Halifax West Yorkshire HX3 7EJ to Horley Green House Horley Green Road Halifax HX3 6AS on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 18C Lydgate Northowram Halifax West Yorkshire HX3 7EJ to Horley Green House Horley Green Road Halifax HX3 6AS on 5 September 2017 (1 page)
5 September 2017Change of details for Mrs Anna Louise Hussain as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Director's details changed for Miss Anna Louise Hussain on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Change of details for Mrs Anna Louise Hussain as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Secretary's details changed for David Michael Jowitt on 1 September 2017 (1 page)
5 September 2017Director's details changed for Miss Anna Louise Hussain on 1 September 2017 (2 pages)
5 September 2017Secretary's details changed for David Michael Jowitt on 1 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 July 2017Notification of Anna Louise Hussain as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Anna Louise Hussain as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Horley Green Chartered Accountant as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 14 July 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Anna Louise Hussain on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Anna Louise Hussain on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Anna Louise Hussain on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / david jowitt / 31/03/2008 (1 page)
26 August 2008Secretary's change of particulars / david jowitt / 31/03/2008 (1 page)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Return made up to 21/08/05; full list of members (2 pages)
23 August 2005Return made up to 21/08/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
15 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 21/08/04; full list of members (6 pages)
8 September 2004Return made up to 21/08/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 September 2002Registered office changed on 11/09/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
21 August 2002Incorporation (13 pages)
21 August 2002Incorporation (13 pages)