Hendon
London
NW4 3UT
Director Name | Liam Byrne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(93 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ferndale Navan Co Meath C15 F6y7 |
Director Name | Mrs Lorraine Joan Turvey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(93 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant Trichologist |
Country of Residence | England |
Correspondence Address | 11 Dowding Way Bowerhill Melksham SN12 6SG |
Director Name | Mr Neil Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Trichologist |
Country of Residence | England |
Correspondence Address | 10 Harley Street London W1G 9PF |
Director Name | Mrs Samantha Stewart |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Trichologist |
Country of Residence | England |
Correspondence Address | 10 Harley Street London W1G 9PF |
Director Name | Mr Steven Jon Goldsworthy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Trichologist |
Country of Residence | England |
Correspondence Address | 1 Catherine Street Swindon SN1 5RN |
Director Name | Mr Mark Lloyd Blake |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harley Street London W1G 9PF |
Director Name | Mrs Renee Lagrange - Davis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 1992) |
Role | Consultant Trichologist |
Correspondence Address | 46 Cambridge Court London N16 5AQ |
Director Name | Mr John Michael Atkins |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 1993) |
Role | Trichologist |
Correspondence Address | 90 Priory Road Hornsey London N8 7EY |
Director Name | Mr Henry Louis Frowde |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2004) |
Role | Retired Scientist |
Correspondence Address | 177 Jersey Road Osterley Isleworth Middlesex TW7 4QJ |
Director Name | Mr Derek Michael Greetham Dane |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 1996) |
Role | Trichologist Hairdresser |
Correspondence Address | 8 New Adel Avenue Leeds West Yorkshire LS16 6BE |
Secretary Name | William Vernon Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Slaters 5 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
Secretary Name | Mr Alan Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(67 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 1997) |
Role | Self-Employed Management Consu |
Country of Residence | United Kingdom |
Correspondence Address | 13 Poplar Way Hedge End Southampton Hampshire SO30 0QB |
Director Name | Charles Henry Callaghan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(67 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 16 September 2005) |
Role | Hairdresser Tricholdgist & Lec |
Correspondence Address | 28 Fenwick Close Westhoughton Bolton Lancashire BL5 2BG |
Director Name | Liam Philip Bryne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1993(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 1996) |
Role | Trichologist |
Correspondence Address | 109 Ferndale Navan Co Meath Ireland |
Director Name | Mr Paul Gorton Davies |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2000) |
Role | Consultant Chemist |
Correspondence Address | 61 St Marys Road Ditton Hill Surbiton Surrey KT6 5HB |
Director Name | Mr Francis Joseph Cunningham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(68 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 October 2010) |
Role | Consultant Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Breckland Close Stalybridge Cheshire SK15 2QQ |
Director Name | Kenneth Charles James |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(70 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 16 April 1996) |
Role | Retired |
Correspondence Address | 5 Woodville Road Newport Gwent NP9 4JB Wales |
Director Name | Mr Keith Walter Hobbs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1998) |
Role | Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sherwood Road Croydon Surrey CR0 7DL |
Secretary Name | Adrian Michael Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chelwood Court Doncaster DN4 8TR |
Director Name | Dr Bessam Farjo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(75 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Farjo Hair Institute 70 Quay Street Manchester M3 3EJ |
Director Name | Mrs Barbara Jeanne Kemp |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(75 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2016) |
Role | Consultant Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ansell Road Tooting London SW17 7LT |
Director Name | Mr Keith Walter Hobbs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 April 2012) |
Role | Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sherwood Road Croydon Surrey CR0 7DL |
Director Name | Joanne Kerr Hinnigan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(77 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2009) |
Role | Trichologist |
Correspondence Address | 18 Connolly Drive Carterton Oxford Oxfordshire OX18 1BH |
Director Name | Michael Landon |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2007) |
Role | Retired |
Correspondence Address | 59 West End Lane Pinner HA5 1AH |
Director Name | Susan Devenish Mutton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2007) |
Role | Trichologist |
Correspondence Address | 2 Raphael Close Plymstock Plymouth Devon PL9 8HB |
Secretary Name | Michael Landon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(78 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2004) |
Role | Retired |
Correspondence Address | 59 West End Lane Pinner HA5 1AH |
Secretary Name | Michael Landon |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(78 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2004) |
Role | Retired |
Correspondence Address | 59 West End Lane Pinner HA5 1AH |
Secretary Name | Mr Richard Noller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(79 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 26 Trinity Close Kesgrave Ipswich Suffolk IP5 1JB |
Director Name | Mrs Christine Elizabeth Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(81 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 2014) |
Role | Trichologist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Stancliffe Avenue Marford Wrexham Clwyd LL12 8LN Wales |
Director Name | Mrs Anita Janette Ashcroft |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(82 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 August 2022) |
Role | Trichologist Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 172 Deganwy Road Llanrhos Llandudno Conway LL30 1NE Wales |
Director Name | Ms Patricia Buller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(84 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 January 2021) |
Role | Consultant Trichologist |
Country of Residence | England |
Correspondence Address | 169 High Street Birkhampstead Hertfordshire HP4 3HB |
Director Name | Miss Deborah Jane Heal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2020) |
Role | Hairdressing & Trichology |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eastern Mansions 24 South Road Weston-Super-Mare North Somerset BS23 2HG |
Director Name | Miss Lisa Jayne Gilbey |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2020) |
Role | Trichologist & Hairdresser |
Country of Residence | England |
Correspondence Address | 18 Oxford Street Wellingborough Northamptonshire NN8 4HY |
Secretary Name | Wessex Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(79 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 October 2018) |
Correspondence Address | 8 Newbury Street Andover Hampshire SP10 1DW |
Website | scalp-hair.co.uk |
---|---|
Telephone | 020 87677889 |
Telephone region | London |
Registered Address | 10 Harley Street London W1G 9PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,603 |
Cash | £40,221 |
Current Liabilities | £99,377 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
10 September 1959 | Delivered on: 16 September 1959 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 228 stockwell rd, brixton title no. Ln 99460. Outstanding |
---|
3 March 2024 | Resolutions
|
---|---|
3 March 2024 | Memorandum and Articles of Association (29 pages) |
6 February 2024 | Micro company accounts made up to 29 June 2023 (5 pages) |
1 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 29 June 2022 (5 pages) |
5 January 2023 | Registered office address changed from 107 Trinity Road London SW17 7SQ to 10 Harley Street London W1G 9PF on 5 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Eva Dorothy Proudman as a director on 5 December 2022 (1 page) |
5 January 2023 | Appointment of Mr Mark Lloyd Blake as a director on 5 December 2022 (2 pages) |
19 December 2022 | Resolutions
|
19 December 2022 | Memorandum and Articles of Association (29 pages) |
31 August 2022 | Termination of appointment of Tracey Lyn Walker as a director on 31 December 2021 (1 page) |
31 August 2022 | Termination of appointment of Anita Janette Ashcroft as a director on 27 August 2022 (1 page) |
31 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 29 June 2021 (5 pages) |
11 October 2021 | Memorandum and Articles of Association (20 pages) |
11 October 2021 | Resolutions
|
10 September 2021 | Termination of appointment of Deborah Jane Heal as a director on 9 November 2020 (1 page) |
10 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
10 September 2021 | Termination of appointment of Patricia Buller as a director on 27 January 2021 (1 page) |
2 September 2021 | Appointment of Mr Neil Harvey as a director on 9 November 2020 (2 pages) |
2 September 2021 | Appointment of Mr Steven Jon Goldsworthy as a director on 27 January 2021 (2 pages) |
2 September 2021 | Appointment of Mrs Samantha Stewart as a director on 27 January 2021 (2 pages) |
28 May 2021 | Micro company accounts made up to 29 June 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 September 2020 | Appointment of Mrs Lorraine Joan Turvey as a director on 2 April 2019 (2 pages) |
28 September 2020 | Termination of appointment of Lisa Jayne Gilbey as a director on 18 May 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 29 June 2018 (5 pages) |
28 January 2019 | Termination of appointment of Iain Andrew Sallis as a director on 15 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Bessam Farjo as a director on 19 March 2018 (1 page) |
19 October 2018 | Director's details changed for Mrs Tracey Lyn Walker on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Liam Byrne as a director on 10 August 2018 (2 pages) |
19 October 2018 | Appointment of Mrs Eva Dorothy Proudman as a director on 3 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Wessex Company Secretaries Limited as a secretary on 19 October 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 29 June 2017 (5 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Marilyn Christine Sherlock as a director on 6 July 2017 (1 page) |
13 September 2017 | Termination of appointment of Marilyn Christine Sherlock as a director on 6 July 2017 (1 page) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Appointment of Mr Iain Andrew Sallis as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Iain Andrew Sallis as a director on 1 December 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Bessam Farjo on 6 September 2016 (3 pages) |
6 September 2016 | Director's details changed for Mr Bessam Farjo on 6 September 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
20 July 2016 | Termination of appointment of Barbara Jeanne Kemp as a director on 1 February 2016 (1 page) |
20 July 2016 | Appointment of Mrs Shirley Jacqueline Mcdonald as a director on 4 April 2016 (2 pages) |
20 July 2016 | Termination of appointment of Barbara Jeanne Kemp as a director on 1 February 2016 (1 page) |
20 July 2016 | Appointment of Mrs Shirley Jacqueline Mcdonald as a director on 4 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 August 2015 | Annual return made up to 27 August 2015 no member list (11 pages) |
27 August 2015 | Annual return made up to 27 August 2015 no member list (11 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Annual return made up to 27 August 2014 no member list (11 pages) |
29 August 2014 | Annual return made up to 27 August 2014 no member list (11 pages) |
23 June 2014 | Termination of appointment of Christine Jones as a director (1 page) |
23 June 2014 | Termination of appointment of Christine Jones as a director (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of company's objects (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of company's objects (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 September 2013 | Appointment of Miss Lisa Jayne Gilbey as a director (2 pages) |
4 September 2013 | Appointment of Miss Lisa Jayne Gilbey as a director (2 pages) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (11 pages) |
27 August 2013 | Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (11 pages) |
27 August 2013 | Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 October 2012 | Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Deborah Jane Hall on 24 September 2012 (2 pages) |
1 October 2012 | Appointment of Miss Deborah Jane Hall as a director (2 pages) |
1 October 2012 | Appointment of Miss Deborah Jane Hall as a director (2 pages) |
29 August 2012 | Annual return made up to 27 August 2012 no member list (10 pages) |
29 August 2012 | Annual return made up to 27 August 2012 no member list (10 pages) |
7 June 2012 | Termination of appointment of Keith Hobbs as a director (1 page) |
7 June 2012 | Termination of appointment of Keith Hobbs as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (11 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (11 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Registered office address changed from Ground Floor Offices 24 Langroyd Road London SW17 7PL on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Ground Floor Offices 24 Langroyd Road London SW17 7PL on 14 March 2011 (1 page) |
7 October 2010 | Termination of appointment of Francis Cunningham as a director (1 page) |
7 October 2010 | Termination of appointment of Francis Cunningham as a director (1 page) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
31 August 2010 | Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (12 pages) |
31 August 2010 | Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Barbara Jeanne Kemp on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (12 pages) |
31 August 2010 | Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Francis Joseph Cunningham on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Keith Walter Hobbs on 1 October 2009 (2 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Tracey Lyn Walker on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Anita Janette Ashcroft on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Marilyn Christine Sherlock on 1 October 2009 (2 pages) |
7 May 2010 | Appointment of Ms Patricia Buller as a director (2 pages) |
7 May 2010 | Appointment of Ms Patricia Buller as a director (2 pages) |
26 April 2010 | Director's details changed for Christine Elizabeth Jones on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christine Elizabeth Jones on 26 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 November 2009 | Termination of appointment of Joanne Hinnigan as a director (1 page) |
2 November 2009 | Termination of appointment of Joanne Hinnigan as a director (1 page) |
3 September 2009 | Annual return made up to 27/08/09 (5 pages) |
3 September 2009 | Annual return made up to 27/08/09 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Director appointed mrs anita janette ashcroft (1 page) |
4 September 2008 | Annual return made up to 27/08/08 (5 pages) |
4 September 2008 | Director appointed mrs anita janette ashcroft (1 page) |
4 September 2008 | Annual return made up to 27/08/08 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 February 2008 | Location - directors service contracts and memoranda (1 page) |
1 February 2008 | Location - directors service contracts and memoranda (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 November 2007 | Annual return made up to 24/09/07
|
1 November 2007 | Annual return made up to 24/09/07
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Annual return made up to 24/09/06 (8 pages) |
2 November 2006 | Annual return made up to 24/09/06 (8 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 October 2005 | Annual return made up to 24/09/05 (3 pages) |
20 October 2005 | Annual return made up to 24/09/05 (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | New secretary appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
5 October 2004 | Annual return made up to 24/09/04
|
5 October 2004 | Annual return made up to 24/09/04
|
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Annual return made up to 24/09/03
|
15 October 2003 | Annual return made up to 24/09/03
|
29 May 2003 | Registered office changed on 29/05/03 from: 20/22 queensberry place london SW7 2DZ (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 20/22 queensberry place london SW7 2DZ (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
17 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
17 October 2002 | Annual return made up to 11/10/02 (7 pages) |
17 October 2002 | Annual return made up to 11/10/02 (7 pages) |
17 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
7 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
10 December 2001 | Annual return made up to 26/10/01
|
10 December 2001 | Annual return made up to 26/10/01
|
5 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
20 November 2000 | Annual return made up to 26/10/00 (5 pages) |
20 November 2000 | Annual return made up to 26/10/00 (5 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 October 1999 | Annual return made up to 26/10/99
|
22 October 1999 | Annual return made up to 26/10/99
|
28 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 November 1998 | Annual return made up to 26/10/98
|
25 November 1998 | Annual return made up to 26/10/98
|
20 November 1998 | Company name changed institute of trichologists (inco rporated)\certificate issued on 23/11/98 (2 pages) |
20 November 1998 | Company name changed institute of trichologists (inco rporated)\certificate issued on 23/11/98 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Annual return made up to 26/10/97 (6 pages) |
6 November 1997 | Annual return made up to 26/10/97 (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 20-22 queensberry place london SW7 2DZ (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 20-22 queensberry place london SW7 2DZ (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 20 - 22 queensbury place london SW7 2DZ (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 20 - 22 queensbury place london SW7 2DZ (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
31 October 1996 | Annual return made up to 26/10/96
|
31 October 1996 | Annual return made up to 26/10/96
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 228 stockwell rd brixton london SW9 9SU (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 228 stockwell rd brixton london SW9 9SU (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
1 November 1995 | Annual return made up to 29/10/95
|
1 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
1 November 1995 | Annual return made up to 29/10/95
|
1 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
29 November 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
29 November 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
27 August 1925 | Incorporation (28 pages) |
27 August 1925 | Incorporation (28 pages) |