Company NameGiltpride Limited
DirectorAlan Nathan Hemmings
Company StatusActive - Proposal to Strike off
Company Number02568916
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Nathan Hemmings
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMrs Bella Bonita Hemmings
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2003)
RoleArea Manager
Correspondence AddressSt. Marys Croft
Lawrence Street
London
NW7 4JS
Director NameMrs Linda Mary Wada
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawkhurst Way
West Wickham
Kent
BR4 9PF
Secretary NameMrs Linda Mary Wada
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr David Christopher George Wada
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Contact

Websitealand.co.uk
Email address[email protected]
Telephone020 76349400
Telephone regionLondon

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan D Hairdressing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Charges

13 September 1999Delivered on: 17 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 May 1996Delivered on: 29 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a castle house 75/76 and 76A wells street and 61/62 east castle street london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 December 1995Delivered on: 12 December 1995
Persons entitled: Namaris Real Estate Corporation

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Part of the ground floor and part of the basement at 36/38 dean street westminster london t/no NGL360805.
Outstanding
8 December 1995Delivered on: 12 December 1995
Persons entitled: Namaris Real Estate Corporation

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Part of the ground floor and part of the basement of at 36/38 dean street westminster london t/no NGL360805.
Outstanding
24 February 1992Delivered on: 27 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36,37, and 38, dean street soho city of westminster title no:NGL360805. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
7 April 2021Notification of Alan D Hairdressing Limited as a person with significant control on 1 August 2020 (2 pages)
7 April 2021Cessation of Croydon Business Centre Limited as a person with significant control on 1 August 2020 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 January 2019Notification of Croydon Business Centre Limited as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Cessation of Alan Nathan Hemmings as a person with significant control on 6 April 2016 (1 page)
22 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Amended total exemption full accounts made up to 31 July 2016 (11 pages)
7 August 2017Amended total exemption full accounts made up to 31 July 2016 (11 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
9 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
23 June 2015Amended total exemption full accounts made up to 31 July 2014 (11 pages)
23 June 2015Amended total exemption full accounts made up to 31 July 2014 (11 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
10 December 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
10 December 2014Total exemption full accounts made up to 31 July 2014 (11 pages)
29 August 2014Termination of appointment of Linda Mary Wada as a secretary on 22 August 2014 (1 page)
29 August 2014Termination of appointment of Linda Mary Wada as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of David Christopher George Wada as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of David Christopher George Wada as a director on 22 August 2014 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Alan Nathan Hemmings on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Nathan Hemmings on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Christopher George Wada on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Linda Mary Wada on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr David Christopher George Wada on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Linda Mary Wada on 29 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
6 June 2006Amended accounts made up to 31 July 2004 (10 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Amended accounts made up to 31 July 2004 (10 pages)
19 January 2006Return made up to 14/12/05; full list of members (2 pages)
19 January 2006Return made up to 14/12/05; full list of members (2 pages)
7 July 2005Amended accounts made up to 31 July 2003 (10 pages)
7 July 2005Amended accounts made up to 31 July 2003 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 December 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
3 March 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
12 December 2003Return made up to 14/12/03; full list of members (7 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Return made up to 14/12/03; full list of members (7 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
8 January 2003Return made up to 14/12/02; full list of members (8 pages)
8 January 2003Return made up to 14/12/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
26 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
15 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
21 September 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
14 June 2001Full accounts made up to 31 July 1999 (12 pages)
14 June 2001Full accounts made up to 31 July 1999 (12 pages)
21 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 25 December 1998 (12 pages)
4 February 2000Full accounts made up to 25 December 1998 (12 pages)
19 November 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
19 November 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
3 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 1999Full accounts made up to 28 December 1997 (12 pages)
2 February 1999Full accounts made up to 28 December 1997 (12 pages)
12 January 1999Return made up to 14/12/98; full list of members (10 pages)
12 January 1999Return made up to 14/12/98; full list of members (10 pages)
2 February 1998Full accounts made up to 27 December 1996 (13 pages)
2 February 1998Full accounts made up to 27 December 1996 (13 pages)
9 January 1998Return made up to 14/12/97; no change of members (8 pages)
9 January 1998Return made up to 14/12/97; no change of members (8 pages)
28 January 1997Full accounts made up to 30 December 1995 (14 pages)
28 January 1997Full accounts made up to 30 December 1995 (14 pages)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1996Director's particulars changed (1 page)
21 December 1996Director's particulars changed (1 page)
21 December 1996Director's particulars changed (1 page)
21 December 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 14/12/95; full list of members (10 pages)
19 March 1996Return made up to 14/12/95; full list of members (10 pages)
22 December 1995Full accounts made up to 31 December 1994 (13 pages)
22 December 1995Full accounts made up to 31 December 1994 (13 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
3 March 1995Return made up to 14/12/94; no change of members (16 pages)
3 March 1995Return made up to 14/12/94; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1990Incorporation (17 pages)
14 December 1990Incorporation (17 pages)