Company NameChequers Beauty Salons Limited
Company StatusDissolved
Company Number02574009
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date29 February 2024 (2 months ago)
Previous NameKerrstore (Beauty Salons) Limited

Business Activity

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

Directors

Director NameMrs Rosanna Negri
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(10 years, 12 months after company formation)
Appointment Duration22 years, 1 month (closed 29 February 2024)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameDario Negri
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 10 January 2002)
RoleCaterer
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Secretary NameMr Giancarlo Negri
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Broadfields Avenue
London
N21 1AH
Director NameMr Giancarlo Negri
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Leadenhall Market
London
EC3V 1LT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone020 72833047
Telephone regionLondon

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Giancarlo Negri
50.00%
Ordinary
1 at £1Rosanna Negri
50.00%
Ordinary

Financials

Year2014
Net Worth£1,898
Cash£143
Current Liabilities£41,465

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

22 August 2005Delivered on: 26 August 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Cessation of Giancarlo Negri as a person with significant control on 3 July 2020 (1 page)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
3 July 2020Termination of appointment of Giancarlo Negri as a director on 2 July 2020 (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 April 2019Appointment of Mr Giancarlo Negri as a director on 8 April 2019 (2 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 May 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 53-54 Leadenhall Market London EC3V 1LT on 15 May 2017 (1 page)
15 May 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 53-54 Leadenhall Market London EC3V 1LT on 15 May 2017 (1 page)
13 February 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
15 April 2016Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page)
9 February 2016Director's details changed for Mrs Rosanna Negri on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mrs Rosanna Negri on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Giancarlo Negri as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Giancarlo Negri as a director on 9 February 2016 (1 page)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Rosanna Negri on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Giancarlo Negri on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Giancarlo Negri on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Rosanna Negri on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Return made up to 16/01/09; full list of members (4 pages)
17 February 2009Return made up to 16/01/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Return made up to 16/01/07; full list of members (7 pages)
20 February 2007Return made up to 16/01/07; full list of members (7 pages)
18 January 2006Return made up to 16/01/06; full list of members (7 pages)
18 January 2006Return made up to 16/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page)
19 November 2003Registered office changed on 19/11/03 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page)
22 September 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
22 September 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
20 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
27 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
20 August 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
20 August 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 February 1999Return made up to 16/01/99; no change of members (4 pages)
8 February 1999Return made up to 16/01/99; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
10 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Return made up to 16/01/97; no change of members (4 pages)
2 June 1997Return made up to 16/01/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 31 January 1996 (3 pages)
5 March 1997Accounts for a dormant company made up to 31 January 1996 (3 pages)
8 March 1996Return made up to 16/01/96; no change of members (4 pages)
8 March 1996Return made up to 16/01/96; no change of members (4 pages)
18 August 1995Registered office changed on 18/08/95 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page)
18 August 1995Registered office changed on 18/08/95 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page)