Company NamePure Bliss Beauty Limited
DirectorsLisa Jane Seferi and Roland Seferi
Company StatusActive
Company Number04444711
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Jane Seferi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address9 All Saints Court
Sunderland
Tyne & Wear
SR6 0DG
Secretary NameRoland Seferi
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 All Saints Court
Sunderland
Tyne & Wear
SR6 0DG
Director NameMr Roland Seferi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAlbanian
StatusCurrent
Appointed30 June 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleMaintenance
Country of ResidenceEngland
Correspondence Address2b North Sands Business Centre
Sunderland
SR6 0QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepureblissspa.co.uk
Telephone0191 5499999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58 Sea Road
Fulwell
Sunderland
SR6 9BX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Jane Seferi
100.00%
Ordinary

Financials

Year2014
Net Worth£50,544
Cash£10,743
Current Liabilities£61,358

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 Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

15 February 2023Delivered on: 3 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 58 sea road. Sunderland. SR6 9BX.
Outstanding
14 February 2023Delivered on: 24 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 58 sea road. Sunderland. SR6 9BX.
Outstanding
15 February 2023Delivered on: 23 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 58 sea road. Fulwell. SR6 9BX.
Outstanding
2 February 2005Delivered on: 15 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 58 sea road fulwell sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2004Delivered on: 4 December 2004
Persons entitled: National Westminster 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 September 2023Registered office address changed from Analysis House 117-119 Sea Road Sunderland SR6 9EQ United Kingdom to 58 Sea Road Fulwell Sunderland SR69BX on 14 September 2023 (1 page)
23 May 2023Confirmation statement made on 22 May 2023 with updates (3 pages)
12 May 2023Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA to Analysis House 117-119 Sea Road Sunderland SR6 9EQ on 12 May 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2023Registration of charge 044447110005, created on 15 February 2023 (10 pages)
24 February 2023Registration of charge 044447110004, created on 14 February 2023 (10 pages)
23 February 2023Registration of charge 044447110003, created on 15 February 2023 (12 pages)
22 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Appointment of Mr Roland Seferi as a director on 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Registered office changed on 05/07/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
5 July 2007Return made up to 22/05/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 22/05/07; full list of members (2 pages)
5 July 2007Location of register of members (1 page)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 22/05/06; full list of members (2 pages)
1 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 22/05/05; full list of members (2 pages)
31 May 2005Return made up to 22/05/05; full list of members (2 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New director appointed (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers north street newcastle upon tyne NE7 7PA (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers north street newcastle upon tyne NE7 7PA (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (12 pages)
22 May 2002Incorporation (12 pages)