Company NameBliss Nails Limited
DirectorLisa Jane Seferi
Company StatusActive
Company Number04941081
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Jane Seferi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address9 All Saints Court
Sunderland
Tyne & Wear
SR6 0DG
Director NamePauline Moran Watson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Melgarve Drive
Moorside
Sunderland
Tyne & Wear
SR3 2QS
Secretary NameRoland Seferi
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 All Saints Court
Sunderland
Tyne & Wear
SR6 0DG
Secretary NameLeslie Watson
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 September 2010)
RoleBuilder
Correspondence Address4 Melgarve Drive
Moorside
Sunderland
Tyne & Wear
SR3 2QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 October 2003(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 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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£58,625
Cash£94,377
Current Liabilities£81,805

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

20 March 2015Delivered on: 23 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Registered office address changed from Analysis House 117-119 Sea Road Sunderland SR6 9EQ United Kingdom to 58 Sea Road Fulwell Sunderland SR6 9BX on 14 September 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 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 11 May 2023 (1 page)
28 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Registration of charge 049410810001, created on 20 March 2015 (8 pages)
23 March 2015Registration of charge 049410810001, created on 20 March 2015 (8 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
23 September 2010Termination of appointment of Leslie Watson as a secretary (1 page)
23 September 2010Termination of appointment of Pauline Watson as a director (1 page)
23 September 2010Termination of appointment of Pauline Watson as a director (1 page)
23 September 2010Termination of appointment of Leslie Watson as a secretary (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 December 2009Director's details changed for Lisa Jane Seferi on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Lisa Jane Seferi on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Pauline Moran Watson on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Pauline Moran Watson on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 February 2009Return made up to 21/11/08; full list of members (3 pages)
4 February 2009Return made up to 21/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
24 September 2007Registered office changed on 24/09/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007Return made up to 21/11/06; full list of members (2 pages)
25 January 2007Return made up to 21/11/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 December 2004Return made up to 22/10/04; full list of members (6 pages)
15 December 2004Return made up to 22/10/04; full list of members (6 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)