Pinner
Middlesex
HA5 2HR
Director Name | Mr Neil Stuart Ruby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parland House 78 Welsh Walls Oswestry Shropshire SY11 1RW Wales |
Secretary Name | Mr Neil Stuart Ruby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parland House 78 Welsh Walls Oswestry Shropshire SY11 1RW Wales |
Director Name | Lucio Fusaro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Aldo Moro 8 Buccinasco Milan 20090 |
Director Name | Mr Paragkumar Kachela |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mayfair Court Observer Drive Watford Hertfordshire WD18 7GA |
Director Name | Mr Kevin Pieter Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(27 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Karl-Friedrich Korner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | St Niklausenstrasse 49 Ch-6005 St Niklausen Switzerland |
Director Name | Anthony John Notley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Working Director Of Co |
Correspondence Address | 90 Cranham Road Hornchurch Essex RM11 2AD |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Sales Dir-Prof Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Manor Courtyard Main Street Heysham LA3 2RN |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Anthony John Notley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Working Director Of Co |
Correspondence Address | 90 Cranham Road Hornchurch Essex RM11 2AD |
Secretary Name | Hazel Ruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | 22 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Joanna Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 6 Beamish Drive Bushey Heath Hertfordshire WD23 1HQ |
Website | italyhairbeauty.com |
---|---|
Email address | [email protected] |
Telephone | 01923 224040 |
Telephone region | Watford |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.5k at £1 | Neil Stuart Ruby 9.60% Ordinary |
---|---|
4.1k at £1 | I.t. & L.y. International Bv 8.71% Ordinary |
4.1k at £1 | K. Korner 8.71% Ordinary |
3.1k at £1 | Mr Terence Ruby 6.76% Ordinary |
14.8k at £1 | K. Korner 31.70% Preference |
10.1k at £1 | Mr Terence Ruby 21.74% Preference |
5.1k at £1 | R.s. Davies 11.00% Preference |
828 at £1 | Mr Paragkumar Kachela 1.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,156 |
Cash | £267,795 |
Current Liabilities | £221,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
4 February 1999 | Delivered 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 1995 | Delivered 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 |
30 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Robert Stephen Davies as a director on 22 May 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Registered 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 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 September 2016 | Satisfaction of charge 1 in full (4 pages) |
1 September 2016 | Satisfaction of charge 1 in full (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ on 16 December 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Neil Stuart Ruby on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lucio Fusaro on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paragkumar Kachela on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Robert Stephen Davies on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Terence Ruby on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 15/12/08; full list of members (7 pages) |
24 March 2009 | Return made up to 15/12/08; full list of members (7 pages) |
23 March 2009 | Director appointed mr paragkumar kachela (1 page) |
23 March 2009 | Director appointed mr paragkumar kachela (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 15/12/07; change of members
|
25 January 2008 | Return made up to 15/12/07; change of members
|
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 January 2007 | Secretary's particulars changed (2 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members
|
17 January 2007 | Secretary's particulars changed (2 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | New director appointed (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 30 city road london EC1Y 2AB (1 page) |
2 February 2005 | Return made up to 15/12/04; full list of members
|
2 February 2005 | Registered office changed on 02/02/05 from: 30 city road london EC1Y 2AB (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 15/12/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
24 January 2004 | Return made up to 15/12/03; full list of members
|
24 January 2004 | Return made up to 15/12/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 July 2003 | Ad 31/12/02--------- £ si 4056@1=4056 £ ic 42500/46556 (2 pages) |
14 July 2003 | Statement of affairs (80 pages) |
14 July 2003 | Statement of affairs (80 pages) |
14 July 2003 | Ad 31/12/02--------- £ si 4056@1=4056 £ ic 42500/46556 (2 pages) |
31 January 2003 | Company name changed T.R. imports LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed T.R. imports LIMITED\certificate issued on 31/01/03 (2 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
20 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 15/12/01; full list of members
|
28 March 2002 | Return made up to 15/12/01; full list of members
|
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members
|
16 December 1998 | Return made up to 15/12/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 June 1997 | Ad 22/04/97--------- £ si 2500@1=2500 £ ic 40000/42500 (2 pages) |
4 June 1997 | Ad 22/04/97--------- £ si 2500@1=2500 £ ic 40000/42500 (2 pages) |
22 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 December 1995 | Return made up to 15/12/95; change of members (6 pages) |
15 December 1995 | Return 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 1995 | Resolutions
|
13 November 1995 | Resolutions
|
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 December 1994 | Return made up to 15/12/94; full list of members
|
22 December 1994 | Return made up to 15/12/94; full list of members
|
10 February 1994 | Ad 18/01/94--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
10 February 1994 | Ad 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) |