London
W1T 3LR
Director Name | Mr Daniel Richard Hersheson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1997(6 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Secretary Name | Mrs Ruth Lynne Hersheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2006(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Director Name | Mr Luke Malcolm Hersheson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 29 Berners Street London W1T 3LR |
Secretary Name | Steven Anthony Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 North Hill Highgate London N6 4DP |
Director Name | George Northwood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2011) |
Role | Hairdressing |
Correspondence Address | 26 Glasswork Studios Basing Place London E2 8AB |
Website | www.danielhersheson.co.uk |
---|
Registered Address | 29 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,906 |
Cash | £94,363 |
Current Liabilities | £700,808 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
22 May 2019 | Delivered on: 24 May 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 February 2013 | Delivered on: 12 February 2013 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 January 2006 | Delivered on: 19 January 2006 Satisfied on: 19 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 2005 | Delivered on: 17 March 2005 Satisfied on: 2 September 2014 Persons entitled: Daniel Richard Hersheson Classification: Debenture Secured details: £175,000.00 due from the company to the chargee. Particulars: Including the l/hold property known as 45 conduit st,london W1S 2YN; NGL604071. 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 |
21 April 1998 | Delivered on: 5 May 1998 Satisfied on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in respect of a rental guarantee in favour of tse dolco limited dated 24TH june 1996 for the sum of £7,500. Particulars: The sum of £7,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 95870679 and earmarked or designated by reference to the company. Fully Satisfied |
29 August 1996 | Delivered on: 10 September 1996 Satisfied on: 19 September 2014 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 45 conduit street london borough of city of westminster t/n: NGL604071 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. Fully Satisfied |
21 November 1994 | Delivered on: 2 December 1994 Satisfied on: 19 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £17,500 credited to account no. 14057404 with the bank together with all sums in the future credited to that account including all interest accruing thereon. Fully Satisfied |
9 January 1992 | Delivered on: 14 January 1992 Satisfied on: 19 September 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 November 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
11 November 2019 | Satisfaction of charge 7 in full (1 page) |
11 October 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 May 2019 | Registration of charge 026595410008, created on 22 May 2019 (51 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
13 June 2018 | Notification of Luke Malcolm Hersheson as a person with significant control on 6 April 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Satisfaction of charge 3 in full (4 pages) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
19 September 2014 | Satisfaction of charge 3 in full (4 pages) |
19 September 2014 | Satisfaction of charge 6 in full (4 pages) |
19 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Purchase of own shares. (5 pages) |
21 May 2012 | Purchase of own shares. (5 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Termination of appointment of George Northwood as a director (1 page) |
2 September 2011 | Termination of appointment of George Northwood as a director (1 page) |
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
30 November 2010 | Director's details changed for George Northwood on 2 November 2009 (2 pages) |
30 November 2010 | Director's details changed for George Northwood on 2 November 2009 (2 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Director's details changed for George Northwood on 2 November 2009 (2 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
7 December 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
7 December 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Director appointed luke hersheson (2 pages) |
14 August 2009 | Director appointed george northwood (2 pages) |
14 August 2009 | Director appointed george northwood (2 pages) |
14 August 2009 | Director appointed luke hersheson (2 pages) |
14 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 01/11/07; full list of members
|
25 January 2008 | Return made up to 01/11/07; full list of members
|
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
22 February 2007 | Return made up to 01/11/06; full list of members (7 pages) |
22 February 2007 | Return made up to 01/11/06; full list of members (7 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
29 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2003 (13 pages) |
7 September 2005 | Full accounts made up to 31 December 2003 (13 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
1 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
16 December 2002 | Location of register of members (1 page) |
16 December 2002 | Location of register of members (1 page) |
16 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
16 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
8 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
16 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
21 January 1999 | Return made up to 01/11/98; no change of members (5 pages) |
21 January 1999 | Return made up to 01/11/98; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 December 1997 | Return made up to 01/11/97; full list of members (5 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Return made up to 01/11/97; full list of members (5 pages) |
16 January 1997 | Return made up to 01/11/96; full list of members (5 pages) |
16 January 1997 | Return made up to 01/11/96; full list of members (5 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Return made up to 01/11/95; full list of members (7 pages) |
28 March 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 01/11/95; full list of members (7 pages) |
28 March 1996 | Director's particulars changed (1 page) |
13 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1992 | Return made up to 01/11/92; full list of members (6 pages) |
9 November 1992 | Return made up to 01/11/92; full list of members (6 pages) |
14 January 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1991 | Company name changed mark 2173 LIMITED\certificate issued on 04/12/91 (2 pages) |
3 December 1991 | Company name changed mark 2173 LIMITED\certificate issued on 04/12/91 (2 pages) |
1 November 1991 | Incorporation (16 pages) |
1 November 1991 | Incorporation (16 pages) |