Broxwood Way
London
NW8 7QJ
Director Name | Deborah Namabiri |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 10 May 2021) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsland Broxwood Way London NW8 7QJ |
Secretary Name | Jonathan Olaleye |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 127 Knatchbull Road London SE5 9QY |
Secretary Name | Helena Macris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 10 Kingsland Broxwood Way London NW8 7QJ |
Secretary Name | Deborah Namabiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(12 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 May 2021) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsland Broxwood Way London NW8 7QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | funmihair.com |
---|
Registered Address | 114 Mill Lane Mill Lane London NW6 1NF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.3k at £0.5 | Deborah Funmi Namabiri 50.00% Ordinary |
---|---|
15.3k at £0.5 | Isaac Namabiri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,323 |
Current Liabilities | £22,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 March 2022 | Registered office address changed from Helena's Hair Care Ltd 114 Mill Lane London NW6 1NF United Kingdom to 114 Mill Lane Mill Lane London NW6 1NF on 13 March 2022 (1 page) |
13 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Resolutions
|
10 May 2021 | Termination of appointment of Deborah Namabiri as a secretary on 10 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Deborah Namabiri as a director on 10 May 2021 (1 page) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Registered office address changed from 190 West End Lane West End Lane London NW6 1SG to Helena's Hair Care Ltd 114 Mill Lane London NW6 1NF on 8 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 May 2013 | Registered office address changed from 78 Fortune Green Road West Hampstead London NW6 1DS on 12 May 2013 (1 page) |
12 May 2013 | Registered office address changed from 78 Fortune Green Road West Hampstead London NW6 1DS on 12 May 2013 (1 page) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages) |
8 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 10/03/06; full list of members
|
13 April 2006 | Return made up to 10/03/06; full list of members
|
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 May 2002 | Return made up to 10/03/02; full list of members
|
23 May 2002 | Return made up to 10/03/02; full list of members
|
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 March 2001 | £ nc 1000/15287 20/03/01 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | £ nc 1000/15287 20/03/01 (1 page) |
9 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
30 September 1996 | Company name changed xpress business services LIMITED\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed xpress business services LIMITED\certificate issued on 01/10/96 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: unit 50 eurolink business centre 49 effra road london SW2 1BZ (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: unit 50 eurolink business centre 49 effra road london SW2 1BZ (1 page) |
18 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
18 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
4 July 1995 | Return made up to 10/03/95; full list of members (6 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 10/03/95; full list of members (6 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
10 March 1994 | Incorporation (13 pages) |