Company NameMaria Laurence Limited
DirectorsMaria Berney and Samantha Ballard
Company StatusActive
Company Number02749575
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Maria Berney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(same day as company formation)
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address590 Green Lanes
London
N13 5RY
Secretary NameMs Maria Berney
NationalityBritish
StatusCurrent
Appointed18 September 1992(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address590 Green Lanes
London
N13 5RY
Director NameMiss Samantha Ballard
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Victor Rosenthal
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992
Appointment Duration22 years, 6 months (resigned 24 March 2015)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House
8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websitehairdressersware.co.uk

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Maria Berney
100.00%
Ordinary

Financials

Year2014
Net Worth£5,812
Cash£35,581
Current Liabilities£40,220

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

28 October 1993Delivered 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

Filing History

27 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
15 August 2023Change of details for Mrs Maria Berney as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Miss Samantha Ballard on 15 August 2023 (2 pages)
15 August 2023Change of details for Miss Samantha Ballard as a person with significant control on 15 August 2023 (2 pages)
24 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
22 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
15 July 2021Registered 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 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
6 May 2020Notification of Samantha Ballard as a person with significant control on 30 April 2020 (2 pages)
6 May 2020Change of details for Mrs Maria Berney as a person with significant control on 30 April 2020 (2 pages)
13 February 2020Appointment of Miss Samantha Ballard as a director on 10 February 2020 (2 pages)
13 February 2020Change of details for Mrs Maria Berney as a person with significant control on 10 February 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Termination of appointment of Victor Rosenthal as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Victor Rosenthal as a director on 24 March 2015 (1 page)
11 November 2014Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages)
11 November 2014Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages)
11 November 2014Director's details changed for Ms Maria Berney on 5 November 2014 (2 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 September 2011Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page)
27 September 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages)
27 September 2011Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Ms Maria Berney on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
27 September 2011Secretary's details changed for Ms Maria Berney on 1 October 2009 (1 page)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 October 2006Return made up to 18/09/06; full list of members (3 pages)
11 October 2006Return made up to 18/09/06; full list of members (3 pages)
11 October 2006Secretary's particulars changed (1 page)
11 October 2006Secretary's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2005Registered office changed on 01/02/05 from: 58 high street ware hertfordshire SG12 9DA (1 page)
1 February 2005Registered office changed on 01/02/05 from: 58 high street ware hertfordshire SG12 9DA (1 page)
22 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 October 2000Return made up to 18/09/00; full list of members (6 pages)
4 October 2000Return made up to 18/09/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 October 1996Return made up to 18/09/96; full list of members (6 pages)
7 October 1996Return made up to 18/09/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 September 1995Return made up to 18/09/95; no change of members (4 pages)
27 September 1995Return made up to 18/09/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 May 1995Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)
2 May 1995Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)