London
N13 5RY
Secretary Name | Ms Maria Berney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(same day as company formation) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | 590 Green Lanes London N13 5RY |
Director Name | Miss Samantha Ballard |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Victor Rosenthal |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992 |
Appointment Duration | 22 years, 6 months (resigned 24 March 2015) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | hairdressersware.co.uk |
---|
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Maria Berney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,812 |
Cash | £35,581 |
Current Liabilities | £40,220 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
28 October 1993 | Delivered on: 29 October 1993 Persons entitled: Victor Irving Rosenthal and Maria Berney Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|
27 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Change of details for Mrs Maria Berney as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Miss Samantha Ballard on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Miss Samantha Ballard as a person with significant control on 15 August 2023 (2 pages) |
24 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
22 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
15 July 2021 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to 590 Green Lanes London N13 5RY on 15 July 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
6 May 2020 | Notification of Samantha Ballard as a person with significant control on 30 April 2020 (2 pages) |
6 May 2020 | Change of details for Mrs Maria Berney as a person with significant control on 30 April 2020 (2 pages) |
13 February 2020 | Appointment of Miss Samantha Ballard as a director on 10 February 2020 (2 pages) |
13 February 2020 | Change of details for Mrs Maria Berney as a person with significant control on 10 February 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Termination of appointment of Victor Rosenthal as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Victor Rosenthal as a director on 24 March 2015 (1 page) |
11 November 2014 | Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 September 2011 | Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page) |
27 September 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages) |
27 September 2011 | Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
27 September 2011 | Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
11 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 58 high street ware hertfordshire SG12 9DA (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 58 high street ware hertfordshire SG12 9DA (1 page) |
22 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members
|
9 October 1997 | Return made up to 18/09/97; no change of members
|
1 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |