Background WavePink WaveYellow Wave

CERVINIA BEAUTY LIMITED (00679167)

CERVINIA BEAUTY LIMITED (00679167) is an active UK company. incorporated on 30 December 1960. with registered office in Leavesden. The company operates in the Construction sector, engaged in other building completion and finishing. CERVINIA BEAUTY LIMITED has been registered for 65 years. Current directors include LEVEN, Steven, PATERSON, John Robert.

Company Number
00679167
Status
active
Type
ltd
Incorporated
30 December 1960
Age
65 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
LEVEN, Steven, PATERSON, John Robert
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERVINIA BEAUTY LIMITED

CERVINIA BEAUTY LIMITED is an active company incorporated on 30 December 1960 with the registered office located in Leavesden. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CERVINIA BEAUTY LIMITED was registered 65 years ago.(SIC: 43390)

Status

active

Active since 65 years ago

Company No

00679167

LTD Company

Age

65 Years

Incorporated 30 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CLARK & FENN SKANSKA LIMITED
From: 11 May 2001To: 19 January 2026
CLARK & FENN LIMITED
From: 30 December 1960To: 11 May 2001
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 30 December 1960To: 5 September 2022
Timeline

21 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Funding Round
Dec 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 25
Director Left
Aug 25
Capital Update
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 15 Jan 2007

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 15 May 2023

PATERSON, John Robert

Active
Hercules Way, LeavesdenWD25 7GS
Born January 1977
Director
Appointed 19 Aug 2025

MURRAY, Karen Michelle

Resigned
1 Centre Walk, HazlemereHP15 7UZ
Secretary
Appointed 01 Jul 2000
Resigned 15 Jan 2007

TANNER, Brian Edward

Resigned
1 Thatchers Close, HorleyRH6 9LE
Secretary
Appointed N/A
Resigned 30 Jun 2000

ALLEN, Michael John

Resigned
23 Church Lane, SouthwickBN42 4GB
Born July 1936
Director
Appointed 05 Apr 1993
Resigned 30 Jun 1996

BARTON, Gary Edgar Albert

Resigned
12 St Hughs Close, CrawleyRH10 3HH
Born May 1943
Director
Appointed N/A
Resigned 31 Jan 1996

BLAKE, Anthony George

Resigned
24 Greenhills, WareSG12 0XG
Born December 1943
Director
Appointed N/A
Resigned 31 Jan 1994

CARRE, Philip Ivo

Resigned
56 Kenilworth Avenue, LondonSW19 7LW
Born April 1957
Director
Appointed N/A
Resigned 30 Sept 2000

COOKE, Victor

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born June 1949
Director
Appointed 01 Feb 2001
Resigned 30 Jun 2014

DRIVER, David Ernest

Resigned
4 Timberling Gardens, South CroydonCR2 0AW
Born July 1933
Director
Appointed N/A
Resigned 05 Apr 1993

ENGLAND, John Charles

Resigned
Chapel Row 3 North Street, CrawleyRH10 4NS
Born July 1939
Director
Appointed 01 Sept 1998
Resigned 16 Feb 2004

FARMER, Andrew Clive

Resigned
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 01 Jul 2010
Resigned 19 Aug 2025

FOX, Alan Edmund

Resigned
5 Waynefleet Tower Avenue, EsherKT10 8QQ
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2005

HALLMARK, Russell

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born October 1962
Director
Appointed 07 Nov 2016
Resigned 30 Mar 2018

HEAD, Jeffrey

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born February 1957
Director
Appointed 09 Jun 2006
Resigned 04 Dec 2009

KEEHAN, John Patrick

Resigned
60 Fitzjames Avenue, CroydonCR0 5DD
Born May 1955
Director
Appointed 01 Aug 1994
Resigned 01 Nov 1997

MAIN, David

Resigned
Birchdale 15 The Avenue, SuttonSM2 7QA
Born May 1933
Director
Appointed N/A
Resigned 29 Sept 1992

MCDONALD, Adam Michael

Resigned
Hercules Way, LeavesdenWD25 7GS
Born December 1983
Director
Appointed 06 Mar 2018
Resigned 15 May 2023

NEESON, Martin George

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born January 1968
Director
Appointed 03 Oct 2012
Resigned 07 Nov 2016

PETRIE, Richard Gilbert

Resigned
Firs House Graemesdyke Road, BerkhamstedHP4 3LX
Born January 1959
Director
Appointed 01 Jul 1996
Resigned 08 Jan 1999

PUTNAM, Michael Colin

Resigned
The Old Vicarage, StadhamptonOX44 7UA
Born August 1960
Director
Appointed 01 Jul 2001
Resigned 10 Aug 2007

RANDALL, Trevor Charles William

Resigned
Hillbrow, UckfieldTN22 4PU
Born January 1956
Director
Appointed 01 Nov 1997
Resigned 31 Dec 2002

ROGERS, Paul Alan

Resigned
15 Magdalen Crescent, West ByfleetKT14 7SR
Born June 1963
Director
Appointed 20 Jan 2004
Resigned 04 Dec 2008

RUGG, Maurice

Resigned
36 Watercroft Road, SevenoaksTN14 7DP
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1994

SPARROW, Craig Anthony

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born December 1963
Director
Appointed 04 Dec 2008
Resigned 01 Jul 2010

SWADEN, Edward John

Resigned
248 Hoo Marina Park, RochesterME3 9TL
Born February 1930
Director
Appointed N/A
Resigned 31 Oct 1992

TYDEMAN, David Rolfe

Resigned
Burton Grange, BurtonBA12 6BR
Born January 1955
Director
Appointed 10 Aug 2007
Resigned 14 Apr 2008

WALLACE, Robert Anthony

Resigned
1 Castlereagh, BillinghamTS22 5QF
Born July 1950
Director
Appointed 08 Jan 1999
Resigned 01 Jul 2001

WINTER, Nicholas John

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born February 1960
Director
Appointed 01 Jul 2010
Resigned 03 Oct 2012

WOOD, Owen Robert

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born January 1956
Director
Appointed 14 Apr 2008
Resigned 01 Jul 2010

Persons with significant control

1

Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company
16 July 2010
TM01Termination of Director
Termination Director Company
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Memorandum Articles
5 January 2007
MEM/ARTSMEM/ARTS
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288cChange of Particulars
Legacy
12 July 2002
288cChange of Particulars
Miscellaneous
1 July 2002
MISCMISC
Auditors Resignation Company
1 July 2002
AUDAUD
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 2000
AUDAUD
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
12 July 2000
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
363aAnnual Return
Legacy
15 January 1998
288cChange of Particulars
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Auditors Resignation Company
17 April 1997
AUDAUD
Legacy
2 April 1997
363aAnnual Return
Legacy
2 April 1997
363(353)363(353)
Legacy
2 April 1997
363(190)363(190)
Memorandum Articles
21 February 1997
MEM/ARTSMEM/ARTS
Legacy
31 January 1997
88(2)R88(2)R
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
14 November 1996
AUDAUD
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
18 September 1996
225Change of Accounting Reference Date
Legacy
7 August 1996
288288
Legacy
2 August 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
20 March 1996
363x363x
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Memorandum Articles
7 November 1995
MEM/ARTSMEM/ARTS
Legacy
25 October 1995
88(2)R88(2)R
Legacy
25 October 1995
123Notice of Increase in Nominal Capital
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Legacy
15 February 1995
288288
Legacy
23 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
23 March 1994
363x363x
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
20 April 1993
288288
Legacy
19 April 1993
363x363x
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
12 November 1992
288288
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
7 July 1991
363x363x
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
23 October 1990
288288
Legacy
15 October 1990
288288
Legacy
21 June 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
30 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Legacy
5 December 1989
288288
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
11 September 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
19 June 1989
288288
Legacy
31 May 1989
288288
Legacy
22 November 1988
288288
Legacy
2 August 1988
288288
Legacy
26 July 1988
288288
Legacy
26 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
27 May 1988
288288
Legacy
4 May 1988
288288
Legacy
21 January 1988
288288
Legacy
17 November 1987
288288
Legacy
16 October 1987
288288
Legacy
13 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Resolution
1 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Accounts With Made Up Date
28 June 1984
AAAnnual Accounts
Accounts With Made Up Date
17 March 1983
AAAnnual Accounts
Accounts With Made Up Date
3 March 1982
AAAnnual Accounts
Incorporation Company
30 December 1960
NEWINCIncorporation