Company NameJ. B. Tatam Luxury Gifts Ltd
DirectorLucy Wilson
Company StatusLiquidation
Company Number00709078
CategoryPrivate Limited Company
Incorporation Date27 November 1961(62 years, 5 months ago)
Previous Names"Carmen" Commonwealth Hairdressers Limited and Carlo Anichini Limited

Business Activity

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

Directors

Director NameLucy Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(32 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleGallery Educator
Correspondence Address71 Christchurch Road
London
SW2 3DH
Secretary NameMr Kandiah Kamalanathan
NationalityBritish
StatusCurrent
Appointed03 December 1997(36 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameMr Carlo Anichini
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed09 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleHairdresser
Correspondence Address60 Tierney Road
Streatham Hill
London
SW2 4QS
Secretary NameLucy Anne Wilson
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleGalllery Educator
Correspondence Address51 Tierney Road
Brixton Hill
SW2 4QH
Secretary NameDavid Morgan Murray
NationalityBritish
StatusResigned
Appointed01 August 1994(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address19a Goodge Street
London
W1P 1FD
Secretary NameLucy Wilson
NationalityBritish
StatusResigned
Appointed01 November 1997(35 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 December 1997)
RoleCompany Director
Correspondence Address60 Tierney Road
Streatham Hill
London
SW2 4QS
Secretary NameDunraven Street Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1992)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

399 at £0.2Mr Carlo Anichini
99.75%
Ordinary
1 at £0.2Pinecray LTD
0.25%
Ordinary

Financials

Year2014
Net Worth£26,573
Cash£26,908
Current Liabilities£26,056

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 July 2022 (1 year, 9 months ago)
Next Return Due23 July 2023 (overdue)

Charges

31 May 1994Delivered on: 9 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-shop no.14 And mezzanine floor and shop no.12 Piccadilly arcade london SW1Y 6NH. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 September 1991Delivered on: 20 September 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & goodwill & uncalled capital.
Outstanding
12 September 1991Delivered on: 20 September 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-shop no.14 And mezzanine floor shop no.12 Piccadilly arcade london SW1.
Outstanding
14 February 1984Delivered on: 2 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold shop no. 14, and mezzanine floor shop no. 12 piccadilly arcade, westminister london SW1.
Fully Satisfied
25 June 1981Delivered on: 1 July 1981
Persons entitled: Carmen England

Classification: Charge
Secured details: £7,250 and all other monies due under the terms of the charge.
Particulars: Fixed & floating charge this charge to take priority over all other charges subject to express agreement between the land or the company.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Satisfaction of charge 3 in full (1 page)
15 September 2017Satisfaction of charge 3 in full (1 page)
15 September 2017Satisfaction of charge 5 in full (2 pages)
15 September 2017Satisfaction of charge 4 in full (1 page)
15 September 2017Satisfaction of charge 5 in full (2 pages)
15 September 2017Satisfaction of charge 4 in full (1 page)
7 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Director's details changed for Lucy Wilson on 9 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 September 2016Director's details changed for Lucy Wilson on 9 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 09/07/08; full list of members (3 pages)
6 August 2008Return made up to 09/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 09/07/05; full list of members (2 pages)
30 November 2005Return made up to 09/07/05; full list of members (2 pages)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (6 pages)
18 July 2002Return made up to 09/07/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 09/07/01; full list of members (6 pages)
13 August 2001Return made up to 09/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 09/07/99; no change of members (4 pages)
14 July 1999Return made up to 09/07/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 March 1998 (11 pages)
9 April 1999Full accounts made up to 31 March 1998 (11 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 October 1996Return made up to 09/07/96; no change of members (4 pages)
6 October 1996Return made up to 09/07/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
27 September 1995Return made up to 09/07/95; no change of members (4 pages)
27 September 1995Return made up to 09/07/95; no change of members (4 pages)