CERVINIA BEAUTY LIMITED
Overview
| Company Name | CERVINIA BEAUTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00679167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CERVINIA BEAUTY LIMITED?
- Other building completion and finishing (43390) / Construction
Where is CERVINIA BEAUTY LIMITED located?
| Registered Office Address | 1 Hercules Way WD25 7GS Leavesden Watford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CERVINIA BEAUTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARK & FENN SKANSKA LIMITED | May 11, 2001 | May 11, 2001 |
| CLARK & FENN LIMITED | Dec 30, 1960 | Dec 30, 1960 |
What are the latest accounts for CERVINIA BEAUTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CERVINIA BEAUTY LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for CERVINIA BEAUTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed clark & fenn skanska LIMITED\certificate issued on 19/01/26 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Statement of capital on Dec 12, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of John Robert Paterson as a director on Aug 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Clive Farmer as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Skanska Construction Uk Limited as a person with significant control on Dec 10, 2024 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of CERVINIA BEAUTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVEN, Steven | Secretary | Hercules Way WD25 7GS Leavesden 1 Watford United Kingdom | British | 76600790001 | ||||||
| LEVEN, Steven | Director | Hercules Way WD25 7GS Leavesden 1 Watford United Kingdom | United Kingdom | British | 76600790002 | |||||
| PATERSON, John Robert | Director | Hercules Way WD25 7GS Leavesden 1 Watford United Kingdom | United Kingdom | British | 317198220001 | |||||
| MURRAY, Karen Michelle | Secretary | 1 Centre Walk HP15 7UZ Hazlemere Buckinghamshire | British | 70352960002 | ||||||
| TANNER, Brian Edward | Secretary | 1 Thatchers Close RH6 9LE Horley Surrey | British | 27609500001 | ||||||
| ALLEN, Michael John | Director | 23 Church Lane BN42 4GB Southwick Sussex | British | 6343040001 | ||||||
| BARTON, Gary Edgar Albert | Director | 12 St Hughs Close Pound Hill RH10 3HH Crawley West Sussex | British | 28231760001 | ||||||
| BLAKE, Anthony George | Director | 24 Greenhills SG12 0XG Ware Hertfordshire | British | 10294060001 | ||||||
| CARRE, Philip Ivo | Director | 56 Kenilworth Avenue Wimbledon SW19 7LW London | England | British | 9796970002 | |||||
| COOKE, Victor | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | British | 74290220003 | ||||||
| DRIVER, David Ernest | Director | 4 Timberling Gardens CR2 0AW South Croydon Surrey | British | 72419010001 | ||||||
| ENGLAND, John Charles | Director | Chapel Row 3 North Street Turners Hill RH10 4NS Crawley West Sussex | British | 60497590001 | ||||||
| FARMER, Andrew Clive | Director | Hercules Way WD25 7GS Leavesden 1 Watford United Kingdom | United Kingdom | British | 152721870001 | |||||
| FOX, Alan Edmund | Director | 5 Waynefleet Tower Avenue KT10 8QQ Esher Surrey | United Kingdom | British | 5268560001 | |||||
| HALLMARK, Russell | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | England | British | 219429030001 | |||||
| HEAD, Jeffrey | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | England | British | 114066470001 | |||||
| KEEHAN, John Patrick | Director | 60 Fitzjames Avenue CR0 5DD Croydon Surrey | British | 6318390002 | ||||||
| MAIN, David | Director | Birchdale 15 The Avenue Cheam SM2 7QA Sutton Surrey | British | 28231770001 | ||||||
| MCDONALD, Adam Michael | Director | Hercules Way WD25 7GS Leavesden 1 Watford United Kingdom | United Kingdom | British | 244089520001 | |||||
| NEESON, Martin George | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 68783670001 | |||||
| PETRIE, Richard Gilbert | Director | Firs House Graemesdyke Road HP4 3LX Berkhamsted Hertfordshire | United Kingdom | British | 48919820002 | |||||
| PUTNAM, Michael Colin | Director | The Old Vicarage The Green OX44 7UA Stadhampton Oxfordshire | Uk | British | 76852680003 | |||||
| RANDALL, Trevor Charles William | Director | Hillbrow Etchingwood Buxted TN22 4PU Uckfield East Sussex | United Kingdom | British | 35206430001 | |||||
| ROGERS, Paul Alan | Director | 15 Magdalen Crescent Byfleet KT14 7SR West Byfleet Surrey | United Kingdom | British | 61444350004 | |||||
| RUGG, Maurice | Director | 36 Watercroft Road Halstead TN14 7DP Sevenoaks Kent | British | 6318400001 | ||||||
| SPARROW, Craig Anthony | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | England | British | 67399770003 | |||||
| SWADEN, Edward John | Director | 248 Hoo Marina Park Hoo ME3 9TL Rochester Kent | British | 28231780001 | ||||||
| TYDEMAN, David Rolfe | Director | Burton Grange BA12 6BR Burton Wiltshire | United Kingdom | British | 123730690001 | |||||
| WALLACE, Robert Anthony | Director | 1 Castlereagh Wynyard TS22 5QF Billingham Cleveland | England | British | 57589480001 | |||||
| WINTER, Nicholas John | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | England | British | 50105260003 | |||||
| WOOD, Owen Robert | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 157693550001 |
Who are the persons with significant control of CERVINIA BEAUTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skanska Construction Uk Limited | Apr 06, 2016 | Hercules Way Leavesden WD25 7GS Watford 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0