Off Bumpers Lane
Chester
CH1 4LT
Wales
Director Name | Mr Matthew Thomas William Pattinson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Ms Rebecca Daniel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Edward Pattinson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr John Leslie Pattinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Ms Laura Pattinson |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Ms Laura Sim |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Alistair Stuart Marley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle View, 7 Woodlan Court Utkinton Tarporley Cheshire CW6 0LD |
Director Name | Mrs Louise Helen Marley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Castle View 7 Woodlan Court Utkinton Tarporley Cheshire CW6 0LD |
Secretary Name | Mrs Louise Helen Marley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Castle View 7 Woodlan Court Utkinton Tarporley Cheshire CW6 0LD |
Director Name | George Demetriades |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 2006) |
Role | Co Director |
Correspondence Address | Shortlands Cottage Elmsett Suffolk IP7 6NX |
Director Name | Mr Philip Andrew Chapman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waterside Marple Stockport Cheshire SK6 7LY |
Director Name | Mr Stuart Philip Kitchen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thefragrancelounge.com |
---|---|
Email address | [email protected] |
Telephone | 01829 730028 |
Telephone region | Tarporley |
Registered Address | Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £55,005 |
Cash | £6,635 |
Current Liabilities | £302,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
3 August 2021 | Delivered on: 18 August 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
27 September 2013 | Delivered on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2002 | Delivered on: 4 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 December 2002 | Delivered on: 24 April 2003 Satisfied on: 23 September 2010 Persons entitled: James Andrew Gibson and Pauline Marina Gibson Classification: Rent deposit deed Secured details: £11,750 due or to become due from the company to the chargee. Particulars: Rent deposit account no 10095333. Fully Satisfied |
23 November 2023 | Confirmation statement made on 21 November 2023 with updates (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 March 2022 | Change of share class name or designation (2 pages) |
26 March 2022 | Resolutions
|
22 March 2022 | Appointment of Ms Rebecca Daniel as a director on 10 February 2022 (2 pages) |
22 March 2022 | Appointment of Mr John Leslie Pattinson as a director on 10 February 2022 (2 pages) |
22 March 2022 | Appointment of Mr Edward Pattinson as a director on 10 February 2022 (2 pages) |
22 March 2022 | Appointment of Ms Laura Pattinson as a director on 10 February 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with updates (6 pages) |
30 September 2021 | Confirmation statement made on 15 March 2021 with updates (6 pages) |
30 September 2021 | Registered office address changed from Unit 7 Portal Business Park Eaton Road Tarporley Cheshire CW6 9DL England to Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT on 30 September 2021 (1 page) |
18 August 2021 | Registration of charge 036225550004, created on 3 August 2021 (12 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2021 | Resolutions
|
13 March 2021 | Change of share class name or designation (2 pages) |
8 March 2021 | Second filing of Confirmation Statement dated 27 August 2018 (4 pages) |
8 March 2021 | Second filing of Confirmation Statement dated 27 August 2019 (4 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 September 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
25 October 2019 | Second filing of Confirmation Statement dated 27/08/2019 (9 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates
|
28 August 2019 | Director's details changed for Mrs Debra Jane Pattinson on 6 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates
|
6 August 2019 | Registered office address changed from Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Unit 7 Portal Business Park Eaton Road Tarporley Cheshire CW6 9DL on 6 August 2019 (1 page) |
31 August 2018 | Confirmation statement made on 27 August 2018 with no updates
|
31 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Resolutions
|
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
17 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
7 September 2016 | 27/08/16 Statement of Capital gbp 55200 (8 pages) |
11 February 2016 | Previous accounting period shortened from 26 February 2016 to 31 January 2016 (1 page) |
11 February 2016 | Previous accounting period shortened from 26 February 2016 to 31 January 2016 (1 page) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Resolutions
|
18 May 2015 | Total exemption small company accounts made up to 26 February 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 26 February 2015 (8 pages) |
27 November 2014 | Termination of appointment of Stuart Philip Kitchen as a director on 31 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Stuart Philip Kitchen as a director on 31 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 26 February 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 26 February 2014 (8 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 October 2013 | Registration of charge 036225550003 (14 pages) |
2 October 2013 | Registration of charge 036225550003 (14 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 August 2013 | Total exemption small company accounts made up to 26 February 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 26 February 2013 (8 pages) |
21 November 2012 | Appointment of Mr Stuart Kitchen as a director (2 pages) |
21 November 2012 | Appointment of Mr Stuart Kitchen as a director (2 pages) |
20 November 2012 | Appointment of Mr Matthew Thomas William Pattinson as a director (2 pages) |
20 November 2012 | Appointment of Mr Matthew Thomas William Pattinson as a director (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 26 February 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 26 February 2012 (7 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Change of name notice (2 pages) |
5 September 2012 | Company name changed beauty connection LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed beauty connection LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Change of name notice (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 26 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 26 February 2011 (4 pages) |
7 September 2011 | Termination of appointment of Louise Marley as a secretary (1 page) |
7 September 2011 | Termination of appointment of Louise Marley as a secretary (1 page) |
7 September 2011 | Termination of appointment of Louise Marley as a director (1 page) |
7 September 2011 | Termination of appointment of Louise Marley as a director (1 page) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 26 February 2010 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 26 February 2010 (7 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Alistair Marley as a director (1 page) |
13 April 2010 | Termination of appointment of Alistair Marley as a director (1 page) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
6 April 2010 | Resolutions
|
6 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / debra pattison / 27/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / debra pattison / 27/08/2009 (1 page) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 26 February 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 26 February 2009 (6 pages) |
13 August 2009 | Director appointed debra jane pattison (2 pages) |
13 August 2009 | Director appointed debra jane pattison (2 pages) |
16 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 26 February 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 26 February 2008 (6 pages) |
8 May 2008 | Appointment terminated director phillip chapman (1 page) |
8 May 2008 | Appointment terminated director phillip chapman (1 page) |
22 November 2007 | Total exemption small company accounts made up to 26 February 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 26 February 2007 (5 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 26 February 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 26 February 2006 (4 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 26 February 2005 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 26 February 2005 (4 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members
|
8 September 2004 | Return made up to 27/08/04; full list of members
|
23 August 2004 | Accounts for a small company made up to 26 February 2004 (5 pages) |
23 August 2004 | Accounts for a small company made up to 26 February 2004 (5 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 26 February 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 26 February 2003 (5 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 1ST floor wright house 67 high street tarporley cheshire CW6 0DP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 1ST floor wright house 67 high street tarporley cheshire CW6 0DP (1 page) |
18 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
18 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 26 February 2002 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 26 February 2002 (4 pages) |
19 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 26 February 2001 (4 pages) |
24 May 2001 | Accounts for a small company made up to 26 February 2001 (4 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 6 heatherways tarporley cheshire CW6 0HP (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 6 heatherways tarporley cheshire CW6 0HP (1 page) |
31 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 26 February 2000 (4 pages) |
10 July 2000 | Accounts for a small company made up to 26 February 2000 (4 pages) |
29 June 2000 | Accounting reference date extended from 31/08/99 to 26/02/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/08/99 to 26/02/00 (1 page) |
24 August 1999 | Return made up to 27/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 27/08/99; full list of members (6 pages) |
20 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Incorporation (17 pages) |
27 August 1998 | Incorporation (17 pages) |