Barefaced Beauty Ltd LONDON


Founded in 2005, Barefaced Beauty, classified under reg no. 05454619 is an active company. Currently registered at Suite 3020 Unit 3A, 34-35 Hatton Garden EC1N 8DX, London the company has been in the business for nineteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2005/12/29 Barefaced Beauty Ltd is no longer carrying the name Pure Minerals.

The firm has one director. Nadine A., appointed on 18 February 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet A. who worked with the the firm until 1 May 2015.

Barefaced Beauty Ltd Address / Contact

Office Address Suite 3020 Unit 3A, 34-35 Hatton Garden
Office Address2 Holborn
Town London
Post code EC1N 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05454619
Date of Incorporation Tue, 17th May 2005
Industry Retail sale of cosmetic and toilet articles in specialised stores
Industry Wholesale of perfume and cosmetics
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Nadine A.

Position: Director

Appointed: 18 February 2020

Christopher R.

Position: Director

Appointed: 11 March 2019

Resigned: 14 February 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2005

Resigned: 17 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2005

Resigned: 17 May 2005

Nadine A.

Position: Director

Appointed: 17 May 2005

Resigned: 30 May 2019

Janet A.

Position: Secretary

Appointed: 17 May 2005

Resigned: 01 May 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Nadine A. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Christoper R. This PSC owns 75,01-100% shares. Then there is Nadine A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Nadine A.

Notified on 18 February 2020
Nature of control: 75,01-100% shares

Christoper R.

Notified on 30 May 2019
Ceased on 14 February 2020
Nature of control: 75,01-100% shares

Nadine A.

Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: 75,01-100% shares

Company previous names

Pure Minerals December 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 06919 16022 276       
Balance Sheet
Current Assets50 72561 59357 40046 43557 24168 06652 06438 02421 54314 407
Debtors8 6354 4011 1562 0343 249 1 217325602589
Net Assets Liabilities  22 27611 3863 99010 2879 832-4 178-22 448-19 253
Other Debtors  465573150   602235
Property Plant Equipment  581263778 1 257900543352
Total Inventories  53 05744 15753 429 50 84737 69920 94113 818
Cash Bank In Hand1912 0683 187       
Cash Bank On Hand  3 187244563     
Net Assets Liabilities Including Pension Asset Liability13 06919 16022 276       
Stocks Inventory41 89955 12453 057       
Tangible Fixed Assets1 3261 045581       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve12 96919 06022 176       
Shareholder Funds13 06919 16022 276       
Other
Version Production Software        2 0222 023
Accrued Liabilities      2 381249249359
Accumulated Depreciation Impairment Property Plant Equipment  10 45610 77411 088 11 56411 92112 27812 469
Average Number Employees During Period   1111111
Bank Borrowings Overdrafts  1 50019 9336 843 5 2869 73212 934788
Creditors  1 50019 93334 07324 96041 10843 10244 53434 012
Increase From Depreciation Charge For Year Property Plant Equipment   318314  357357191
Loans From Directors      33 68832 59531 58132 628
Net Current Assets Liabilities19 24322 61523 19531 05637 28535 97410 956-5 078-22 991-19 605
Property Plant Equipment Gross Cost  11 03711 03711 866 12 82112 82112 82112 821
Taxation Social Security Payable      2 093493237237
Trade Creditors Trade Payables  1102401 4133-467 
Trade Debtors Trade Receivables  6911 4613 099 1 217325 354
Creditors Due After One Year7 5004 5001 500       
Creditors Due Within One Year31 48238 97834 205       
Fixed Assets    7784981 257   
Number Shares Allotted 100100       
Other Creditors  22 75119 93334 073     
Other Taxation Social Security Payable  3 0202361 051     
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 574        
Tangible Fixed Assets Cost Or Valuation10 46311 037        
Tangible Fixed Assets Depreciation9 1379 99210 456       
Tangible Fixed Assets Depreciation Charged In Period 855464       
Total Additions Including From Business Combinations Property Plant Equipment    829     
Total Assets Less Current Liabilities20 56923 66023 77631 31938 06336 47212 213   
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2252 381   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/05/18. New Address: Suite 3020 Unit 3a, 34-35 Hatton Garden Holborn London EC1N 8DX. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 18th, May 2023
Free Download (1 page)

Company search