Company NameAbove Expectations Limited
DirectorNicole Dominika Stuwe
Company StatusActive
Company Number05056718
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameNicole Dominika Stuwe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2005(1 year, 1 month after company formation)
Appointment Duration19 years
RoleWell Being
Country of ResidenceEngland
Correspondence Address1 Dene Street
Pallion
Sunderland
Tyne & Wear
SR4 6JB
Secretary NameAndrew Barker
NationalityBritish
StatusCurrent
Appointed21 November 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address1 Dene Street
Pallion
Sunderland
Tyne & Wear
SR4 6JB
Director NameAnnette Sylvia Sikora
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleManager
Correspondence Address52 Talbot Road
South Shields
Tyne & Wear
NE34 0QJ
Secretary NameMr Neil McIntyre
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Tyne View Place
Gateshead
NE8 2HR
Director NameSelin Kunt
Date of BirthApril 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed23 December 2004(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Correspondence Address25 Citygate
Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 4DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesunderlandbeauty.co.uk
Telephone07 033162074
Telephone regionMobile

Location

Registered Address21 Windsor Terrace
Sunderland
Tyne & Wear
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

60 at £1Neil Mcintyre
60.00%
Ordinary
40 at £1Nicole Dominika Miller-stuwe
40.00%
Ordinary

Financials

Year2014
Net Worth£369
Cash£352
Current Liabilities£20,534

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
3 February 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
13 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 April 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
26 March 2021Change of details for Nicole Stuwe as a person with significant control on 22 February 2021 (2 pages)
26 March 2021Cessation of Neil Mcintyre as a person with significant control on 22 February 2021 (1 page)
4 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 March 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
11 March 2020Register(s) moved to registered office address 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
28 February 2018Change of details for Nicole Miller-Stuwe as a person with significant control on 28 February 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Nicole Dominika Miller Stuwe on 22 January 2015 (2 pages)
5 March 2015Director's details changed for Nicole Dominika Miller Stuwe on 22 January 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland SR6 0QA to 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland SR6 0QA to 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF on 19 November 2014 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
23 April 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Nicole Dominika Miller Stuwe on 25 February 2010 (2 pages)
11 March 2010Director's details changed for Nicole Dominika Miller Stuwe on 25 February 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
26 June 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2009Return made up to 26/02/09; full list of members (3 pages)
30 April 2009Return made up to 26/02/09; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
5 March 2008Location of register of members (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
3 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 26/02/07; full list of members (2 pages)
7 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 May 2005Return made up to 26/02/05; full list of members (2 pages)
4 May 2005Return made up to 26/02/05; full list of members (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
14 December 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 December 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 March 2004Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)