Company NameIt&Ly Hair & Beauty Limited
Company StatusActive
Company Number02880925
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Previous NameT.R. Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence Ruby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Neil Stuart Ruby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(5 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParland House
78 Welsh Walls
Oswestry
Shropshire
SY11 1RW
Wales
Secretary NameMr Neil Stuart Ruby
NationalityBritish
StatusCurrent
Appointed19 May 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParland House
78 Welsh Walls
Oswestry
Shropshire
SY11 1RW
Wales
Director NameLucio Fusaro
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2005(11 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Aldo Moro 8
Buccinasco
Milan
20090
Director NameMr Paragkumar Kachela
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Mayfair Court Observer Drive
Watford
Hertfordshire
WD18 7GA
Director NameMr Kevin Pieter Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameKarl-Friedrich Korner
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSelf Employed
Correspondence AddressSt Niklausenstrasse 49
Ch-6005 St Niklausen
Switzerland
Director NameAnthony John Notley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleWorking Director Of  Co
Correspondence Address90 Cranham Road
Hornchurch
Essex
RM11 2AD
Director NameRobert Stephen Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSales Dir-Prof Hairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Manor Courtyard Main Street
Heysham
LA3 2RN
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameAnthony John Notley
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleWorking Director Of  Co
Correspondence Address90 Cranham Road
Hornchurch
Essex
RM11 2AD
Secretary NameHazel Ruby
NationalityBritish
StatusResigned
Appointed14 May 1994(4 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2002)
RoleConsultant
Correspondence Address22 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameJoanna Barry
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address6 Beamish Drive
Bushey Heath
Hertfordshire
WD23 1HQ

Contact

Websiteitalyhairbeauty.com
Email address[email protected]
Telephone01923 224040
Telephone regionWatford

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Neil Stuart Ruby
9.60%
Ordinary
4.1k at £1I.t. & L.y. International Bv
8.71%
Ordinary
4.1k at £1K. Korner
8.71%
Ordinary
3.1k at £1Mr Terence Ruby
6.76%
Ordinary
14.8k at £1K. Korner
31.70%
Preference
10.1k at £1Mr Terence Ruby
21.74%
Preference
5.1k at £1R.s. Davies
11.00%
Preference
828 at £1Mr Paragkumar Kachela
1.78%
Ordinary

Financials

Year2014
Net Worth£499,156
Cash£267,795
Current Liabilities£221,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

4 February 1999Delivered on: 16 February 1999
Satisfied on: 3 December 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 9 November 1995
Persons entitled: Mr Karl Friedrich Korner

Classification: Debenture
Secured details: £170,000 due from the company to the chargee.
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

30 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
29 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Robert Stephen Davies as a director on 22 May 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
1 September 2016Satisfaction of charge 1 in full (4 pages)
1 September 2016Satisfaction of charge 1 in full (4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 46,556
(9 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 46,556
(9 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 46,556
(9 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 46,556
(9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 46,556
(9 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 46,556
(9 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
16 December 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page)
16 December 2011Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 15/12/08; full list of members (7 pages)
24 March 2009Return made up to 15/12/08; full list of members (7 pages)
23 March 2009Director appointed mr paragkumar kachela (1 page)
23 March 2009Director appointed mr paragkumar kachela (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Secretary's particulars changed (2 pages)
17 January 2007Return made up to 15/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 January 2007Secretary's particulars changed (2 pages)
17 January 2007Return made up to 15/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (9 pages)
5 January 2006Return made up to 15/12/05; full list of members (9 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005New director appointed (2 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 30 city road london EC1Y 2AB (1 page)
2 February 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(8 pages)
2 February 2005Registered office changed on 02/02/05 from: 30 city road london EC1Y 2AB (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
24 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 July 2003Ad 31/12/02--------- £ si 4056@1=4056 £ ic 42500/46556 (2 pages)
14 July 2003Statement of affairs (80 pages)
14 July 2003Statement of affairs (80 pages)
14 July 2003Ad 31/12/02--------- £ si 4056@1=4056 £ ic 42500/46556 (2 pages)
31 January 2003Company name changed T.R. imports LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed T.R. imports LIMITED\certificate issued on 31/01/03 (2 pages)
28 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2003Return made up to 15/12/02; full list of members (8 pages)
20 January 2003Return made up to 15/12/02; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
28 March 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 15/12/00; full list of members (8 pages)
11 January 2001Return made up to 15/12/00; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 December 1999Return made up to 15/12/99; full list of members (7 pages)
23 December 1999Return made up to 15/12/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1997Return made up to 15/12/97; full list of members (6 pages)
23 December 1997Return made up to 15/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 June 1997Ad 22/04/97--------- £ si 2500@1=2500 £ ic 40000/42500 (2 pages)
4 June 1997Ad 22/04/97--------- £ si 2500@1=2500 £ ic 40000/42500 (2 pages)
22 December 1996Return made up to 15/12/96; no change of members (4 pages)
22 December 1996Return made up to 15/12/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 December 1995Return made up to 15/12/95; change of members (6 pages)
15 December 1995Return made up to 15/12/95; change of members (6 pages)
23 November 1995£ ic 180000/40000 23/10/95 £ sr 140000@1=140000 (1 page)
23 November 1995£ ic 180000/40000 23/10/95 £ sr 140000@1=140000 (1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(62 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(62 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 December 1994Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1994Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1994Ad 18/01/94--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
10 February 1994Ad 18/01/94--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
7 February 1994£ nc 10000/300000 15/12/93 (1 page)
7 February 1994£ nc 10000/300000 15/12/93 (1 page)