CERVINIA BEAUTY LIMITED

CERVINIA BEAUTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCERVINIA BEAUTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00679167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CERVINIA BEAUTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARK & FENN SKANSKA LIMITEDMay 11, 2001May 11, 2001
    CLARK & FENN LIMITEDDec 30, 1960Dec 30, 1960

    What are the latest accounts for CERVINIA BEAUTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CERVINIA BEAUTY LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for CERVINIA BEAUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed clark & fenn skanska LIMITED\certificate issued on 19/01/26
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2026

    Change of name by provision in articles

    NM04

    Statement of capital on Dec 12, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of John Robert Paterson as a director on Aug 19, 2025

    2 pagesAP01

    Termination of appointment of Andrew Clive Farmer as a director on Aug 19, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 20, 2025 with updates

    5 pagesCS01

    Change of details for Skanska Construction Uk Limited as a person with significant control on Dec 10, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CERVINIA BEAUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Secretary
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    British76600790001
    LEVEN, Steven
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish76600790002
    PATERSON, John Robert
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish317198220001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ALLEN, Michael John
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    British6343040001
    BARTON, Gary Edgar Albert
    12 St Hughs Close
    Pound Hill
    RH10 3HH Crawley
    West Sussex
    Director
    12 St Hughs Close
    Pound Hill
    RH10 3HH Crawley
    West Sussex
    British28231760001
    BLAKE, Anthony George
    24 Greenhills
    SG12 0XG Ware
    Hertfordshire
    Director
    24 Greenhills
    SG12 0XG Ware
    Hertfordshire
    British10294060001
    CARRE, Philip Ivo
    56 Kenilworth Avenue
    Wimbledon
    SW19 7LW London
    Director
    56 Kenilworth Avenue
    Wimbledon
    SW19 7LW London
    EnglandBritish9796970002
    COOKE, Victor
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British74290220003
    DRIVER, David Ernest
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    Director
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    British72419010001
    ENGLAND, John Charles
    Chapel Row 3 North Street
    Turners Hill
    RH10 4NS Crawley
    West Sussex
    Director
    Chapel Row 3 North Street
    Turners Hill
    RH10 4NS Crawley
    West Sussex
    British60497590001
    FARMER, Andrew Clive
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish152721870001
    FOX, Alan Edmund
    5 Waynefleet Tower Avenue
    KT10 8QQ Esher
    Surrey
    Director
    5 Waynefleet Tower Avenue
    KT10 8QQ Esher
    Surrey
    United KingdomBritish5268560001
    HALLMARK, Russell
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish219429030001
    HEAD, Jeffrey
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish114066470001
    KEEHAN, John Patrick
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    Director
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    British6318390002
    MAIN, David
    Birchdale 15 The Avenue
    Cheam
    SM2 7QA Sutton
    Surrey
    Director
    Birchdale 15 The Avenue
    Cheam
    SM2 7QA Sutton
    Surrey
    British28231770001
    MCDONALD, Adam Michael
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish244089520001
    NEESON, Martin George
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish68783670001
    PETRIE, Richard Gilbert
    Firs House Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    Director
    Firs House Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    United KingdomBritish48919820002
    PUTNAM, Michael Colin
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    Director
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    UkBritish76852680003
    RANDALL, Trevor Charles William
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    Director
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    United KingdomBritish35206430001
    ROGERS, Paul Alan
    15 Magdalen Crescent
    Byfleet
    KT14 7SR West Byfleet
    Surrey
    Director
    15 Magdalen Crescent
    Byfleet
    KT14 7SR West Byfleet
    Surrey
    United KingdomBritish61444350004
    RUGG, Maurice
    36 Watercroft Road
    Halstead
    TN14 7DP Sevenoaks
    Kent
    Director
    36 Watercroft Road
    Halstead
    TN14 7DP Sevenoaks
    Kent
    British6318400001
    SPARROW, Craig Anthony
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish67399770003
    SWADEN, Edward John
    248 Hoo Marina Park
    Hoo
    ME3 9TL Rochester
    Kent
    Director
    248 Hoo Marina Park
    Hoo
    ME3 9TL Rochester
    Kent
    British28231780001
    TYDEMAN, David Rolfe
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    Director
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    United KingdomBritish123730690001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001
    WINTER, Nicholas John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish50105260003
    WOOD, Owen Robert
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish157693550001

    Who are the persons with significant control of CERVINIA BEAUTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hercules Way
    Leavesden
    WD25 7GS Watford
    1
    United Kingdom
    Apr 06, 2016
    Hercules Way
    Leavesden
    WD25 7GS Watford
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number191408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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