Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mrs Christine Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Michael Kyriacou |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(22 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Christos Loizou |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 9 Spencer Avenue London N13 4TS |
Website | www.beautyhair.co.uk |
---|
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
43 at £1 | Michael Kyriacou 43.00% Ordinary |
---|---|
30 at £1 | Christine Kyriacou 30.00% Ordinary |
27 at £1 | Antonis Kyriacou 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,726 |
Cash | £20,411 |
Current Liabilities | £1,398,220 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
19 February 2015 | Delivered on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 November 2012 | Delivered on: 17 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 August 2012 | Delivered on: 17 August 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 August 1993 | Delivered on: 20 August 1993 Satisfied on: 26 April 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
17 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
17 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
13 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates (6 pages) |
10 November 2019 | Resolutions
|
8 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
8 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 February 2019 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 12 February 2019 (1 page) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
28 November 2017 | Director's details changed for Antonis Loizou Kyriacou on 28 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mrs Christine Kyriacou on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Michael Kyriacou on 28 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Antonis Kyriacou as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Michael Kyriacou as a person with significant control on 28 November 2016 (2 pages) |
28 November 2017 | Change of details for Mr Michael Kyriacou as a person with significant control on 28 November 2016 (2 pages) |
28 November 2017 | Secretary's details changed for Mrs Christine Kyriacou on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Antonis Kyriacou as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Christine Kyriacou as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Christine Kyriacou as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Michael Kyriacou on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Antonis Loizou Kyriacou on 28 November 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
17 November 2016 | Director's details changed for Antonis Loizou Kyriacou on 5 April 2016 (2 pages) |
17 November 2016 | Director's details changed for Antonis Loizou Kyriacou on 5 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
16 November 2016 | Secretary's details changed for Christine Kyriacou on 5 April 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Michael Kyriacou on 5 April 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Michael Kyriacou on 5 April 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Christine Kyriacou on 5 April 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 February 2015 | Registration of charge 022878610004, created on 19 February 2015 (18 pages) |
26 February 2015 | Registration of charge 022878610004, created on 19 February 2015 (18 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 869 High Road London N12 8QA on 8 September 2010 (1 page) |
12 August 2010 | Appointment of Mr Michael Kyriacou as a director (2 pages) |
12 August 2010 | Appointment of Mr Michael Kyriacou as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Antonis Loizou Kyriacou on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 December 2008 | Director's change of particulars / antonis kyriacou / 28/01/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / christine kyriacou / 28/01/2008 (1 page) |
5 December 2008 | Director's change of particulars / antonis kyriacou / 28/01/2008 (1 page) |
5 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / christine kyriacou / 28/01/2008 (1 page) |
5 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 14/11/06; full list of members (2 pages) |
21 August 2007 | Return made up to 14/11/06; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members
|
21 November 2001 | Return made up to 14/11/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 March 2000 | Return made up to 14/11/99; full list of members
|
14 March 2000 | Return made up to 14/11/99; full list of members
|
13 July 1999 | Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page) |
12 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
18 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 November 1997 | Return made up to 14/11/97; no change of members (8 pages) |
27 November 1997 | Return made up to 14/11/97; no change of members (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 125 silver street edmonyon london N18 1RF (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 125 silver street edmonyon london N18 1RF (1 page) |
22 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
22 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Incorporation (11 pages) |
17 August 1988 | Incorporation (11 pages) |