Company NameBeau Monde Perfumery Limited
DirectorsJennifer Carol Paxton and Alexandra Elizabeth Baker
Company StatusActive
Company Number04879495
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameJennifer Carol Paxton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Church Lane
Elslack
BD23 3AP
Secretary NameJennifer Carol Paxton
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Church Lane
Elslack
BD23 3AP
Director NameMs Alexandra Elizabeth Baker
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 1 month after company formation)
Appointment Duration7 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address9 Church Street
Ilkley
West Yorkshire
LS29 9DR
Director NameMaria Josephine Carrera
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressCatgate Farm Harden Road
Kelbrook
Lancashire
BB18 6TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebeaumonde-perfumery.co.uk
Email address[email protected]
Telephone01943 600599
Telephone regionGuiseley

Location

Registered Address9 Church Street
Ilkley
West Yorkshire
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1Jennifer Carol Paxton
50.00%
Ordinary
50 at £1Maria Josephine Carrera
50.00%
Ordinary

Financials

Year2014
Net Worth£10,396
Cash£8,332
Current Liabilities£69,403

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 Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

30 October 2013Delivered on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
13 July 2017Secretary's details changed for Jennifer Carol Paxton on 13 July 2017 (1 page)
13 July 2017Director's details changed for Jennifer Carol Paxton on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Jennifer Carol Paxton on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Jennifer Carol Paxton on 13 July 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
8 February 2016Register(s) moved to registered inspection location York House Cottingley Business Park, Bradford, West Yorkshire BD16 1PE (1 page)
8 February 2016Register(s) moved to registered inspection location York House Cottingley Business Park, Bradford, West Yorkshire BD16 1PE (1 page)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
7 July 2014Director's details changed for Maria Josephine Carrera on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Maria Josephine Carrera on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Maria Josephine Carrera on 7 July 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2013Registration of charge 048794950001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
(17 pages)
7 November 2013Registration of charge 048794950001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
(17 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(3 pages)
18 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
5 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 September 2008Return made up to 27/08/08; full list of members (5 pages)
24 September 2008Return made up to 27/08/08; full list of members (5 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
21 September 2005Return made up to 27/08/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
21 September 2005Return made up to 27/08/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
5 October 2004Return made up to 27/08/04; full list of members (7 pages)
5 October 2004Return made up to 27/08/04; full list of members (7 pages)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2003New secretary appointed;new director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)