Beauty City Southall Ltd FELTHAM


Beauty City Southall started in year 2015 as Private Limited Company with registration number 09438303. The Beauty City Southall company has been functioning successfully for nine years now and its status is active. The firm's office is based in Feltham at 33 Benedict Drive. Postal code: TW14 8JH. Since 29th November 2019 Beauty City Southall Ltd is no longer carrying the name Makeup Base.

The firm has one director. Gopal A., appointed on 1 December 2018. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Ruchika A., Karan A. and others listed below. There were no ex secretaries.

Beauty City Southall Ltd Address / Contact

Office Address 33 Benedict Drive
Town Feltham
Post code TW14 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438303
Date of Incorporation Fri, 13th Feb 2015
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 27th February
Company age 9 years old
Account next due date Mon, 27th Nov 2023 (176 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Gopal A.

Position: Director

Appointed: 01 December 2018

Ruchika A.

Position: Director

Appointed: 01 November 2017

Resigned: 01 December 2018

Karan A.

Position: Director

Appointed: 13 February 2015

Resigned: 01 November 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Gopal A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ruchika A. This PSC owns 75,01-100% shares. The third one is Karan A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gopal A.

Notified on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruchika A.

Notified on 1 November 2017
Ceased on 1 December 2018
Nature of control: 75,01-100% shares

Karan A.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Makeup Base November 29, 2019
Makeup Forever April 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-02-292017-02-272017-02-282018-02-282019-02-282020-02-292021-02-282022-02-272023-02-27
Balance Sheet
Current Assets23 51023 51020 08720 08725 39016 28917 75444 36541 83336 194
Net Assets Liabilities4 607 1 7961 7964 5105 42110 3789 8147 0973 606
Cash Bank In Hand 4 966        
Net Assets Liabilities Including Pension Asset Liability 4 607        
Stocks Inventory 18 544        
Tangible Fixed Assets 24 397        
Reserves/Capital
Called Up Share Capital 100        
Profit Loss Account Reserve 4 507        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal750 1 5001 5002 1002 7002 7004 4005 0005 600
Average Number Employees During Period     11111
Creditors42 550 36 30936 30934 95220 65914 6698 14557 2778 823
Fixed Assets24 397 19 51819 51815 61412 4919 9937 9946 3955 116
Net Current Assets Liabilities-19 040-19 790-16 222-16 222-9 004-4 3703 0856 2204 55647 371
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       20 00020 00020 000
Total Assets Less Current Liabilities5 357 3 2963 2966 0528 12113 07864 21410 95152 487
Capital Employed 4 607        
Creditors Due Within One Year 43 300        
Number Shares Allotted 100        
Number Shares Allotted Increase Decrease During Period 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid 100        
Tangible Fixed Assets Additions 30 496        
Tangible Fixed Assets Cost Or Valuation 30 496        
Tangible Fixed Assets Depreciation 6 099        
Tangible Fixed Assets Depreciation Charged In Period 6 099        
Value Shares Allotted Increase Decrease During Period 100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 27th February 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search