Company NameEtienne Hair Shop Limited
DirectorsMatthew Goreeph and Jacob Goreeph
Company StatusActive
Company Number01806795
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)

Business Activity

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

Directors

Director NameMatthew Goreeph
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address3 Crabtree Lane
Harpenden
Hertfordshire
AL5 5TA
Director NameJacob Goreeph
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleMaintenance Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Verona Avenue
Bournemouth
Dorset
BH6 3JW
Secretary NameMr Matthew Goreeph
StatusCurrent
Appointed02 July 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Annie Doris Goreeph
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address34 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NameMr Michael Goreeph
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address34 The Paddocks
Weybridge
Surrey
KT13 9RL
Secretary NameMrs Celia Allen
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressCopperfield 38 Leewood Way
Effingham
Leatherhead
Surrey
KT24 5JN
Secretary NameJacob Goreeph
NationalityBritish
StatusResigned
Appointed17 April 2001(17 years after company formation)
Appointment Duration12 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Correspondence Address10 Effingham Road
Surbiton
Surrey
KT6 5JY

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Jacob Goreeph
50.00%
Ordinary
50 at £1Mr Matthew Goreeph
50.00%
Ordinary

Financials

Year2014
Net Worth£378,600
Cash£176,300
Current Liabilities£20,791

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

1 September 1998Delivered on: 12 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 12 and 14 london road surrey guildford t/n-SY528156.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1992Delivered on: 10 April 1992
Satisfied on: 16 January 1999
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: 12 and 14 london road guildford surrey t/n SY582156.
Fully Satisfied

Filing History

18 September 2020Director's details changed for Jacob Goreeph on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
2 June 2020Micro company accounts made up to 30 April 2020 (4 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 30 April 2018 (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 June 2016Director's details changed for Matthew Perry Michael Goreeph on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Matthew Perry Michael Goreeph on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr. Matt Goreeph on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr. Matt Goreeph on 28 June 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 August 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 August 2013 (2 pages)
15 October 2013Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 July 2013Appointment of Mr. Matt Goreeph as a secretary (1 page)
2 July 2013Appointment of Mr. Matt Goreeph as a secretary (1 page)
23 May 2013Termination of appointment of Jacob Goreeph as a secretary (1 page)
23 May 2013Termination of appointment of Jacob Goreeph as a secretary (1 page)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 10 October 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
8 August 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
24 September 2010Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
15 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
3 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
9 October 2007Return made up to 18/09/07; full list of members (2 pages)
9 October 2007Return made up to 18/09/07; full list of members (2 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 September 2006Return made up to 18/09/06; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
23 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
5 October 2005Return made up to 18/09/05; full list of members (3 pages)
5 October 2005Return made up to 18/09/05; full list of members (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
2 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
10 September 2004Return made up to 18/09/04; full list of members (6 pages)
10 September 2004Return made up to 18/09/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
21 September 2003Return made up to 18/09/03; full list of members (6 pages)
21 September 2003Return made up to 18/09/03; full list of members (6 pages)
3 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 June 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page)
2 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
27 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 October 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
24 August 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 October 1996Return made up to 18/09/96; full list of members (6 pages)
14 October 1996Return made up to 18/09/96; full list of members (6 pages)
16 April 1996Memorandum and Articles of Association (8 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Memorandum and Articles of Association (8 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
6 April 1984Incorporation (13 pages)
6 April 1984Incorporation (13 pages)