Company NameFunmihair Salon & Co Ltd
DirectorIsaac Namabiri
Company StatusActive
Company Number02907037
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Previous NameHelena's Hair Care Centre Limited

Business Activity

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

Directors

Director NameMr Isaac Namabiri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Director NameDeborah Namabiri
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(5 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 10 May 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Secretary NameJonathan Olaleye
NationalityNigerian
StatusResigned
Appointed30 August 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
127 Knatchbull Road
London
SE5 9QY
Secretary NameHelena Macris
NationalityBritish
StatusResigned
Appointed10 July 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Secretary NameDeborah Namabiri
NationalityBritish
StatusResigned
Appointed17 March 2006(12 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 May 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefunmihair.com

Location

Registered Address114 Mill Lane
Mill Lane
London
NW6 1NF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.3k at £0.5Deborah Funmi Namabiri
50.00%
Ordinary
15.3k at £0.5Isaac Namabiri
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,323
Current Liabilities£22,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Registered 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 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
(3 pages)
10 May 2021Termination of appointment of Deborah Namabiri as a secretary on 10 May 2021 (1 page)
10 May 2021Termination of appointment of Deborah Namabiri as a director on 10 May 2021 (1 page)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Registered 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 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,287
(5 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,287
(5 pages)
22 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15,287
(5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15,287
(5 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,287
(5 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,287
(5 pages)
7 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 May 2013Registered office address changed from 78 Fortune Green Road West Hampstead London NW6 1DS on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 78 Fortune Green Road West Hampstead London NW6 1DS on 12 May 2013 (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Deborah Namabiri on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Isaac Namabiri on 1 March 2010 (2 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
8 July 2008Return made up to 10/03/08; full list of members (4 pages)
8 July 2008Return made up to 10/03/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 10/03/07; full list of members (2 pages)
14 May 2007Return made up to 10/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2005Return made up to 10/03/05; full list of members (7 pages)
9 March 2005Return made up to 10/03/05; full list of members (7 pages)
16 April 2004Return made up to 10/03/04; full list of members (7 pages)
16 April 2004Return made up to 10/03/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 March 2003Return made up to 10/03/03; full list of members (7 pages)
10 March 2003Return made up to 10/03/03; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 March 2001£ nc 1000/15287 20/03/01 (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001£ nc 1000/15287 20/03/01 (1 page)
9 March 2001Full accounts made up to 31 March 2000 (15 pages)
9 March 2001Full accounts made up to 31 March 2000 (15 pages)
9 March 2001Return made up to 10/03/01; full list of members (6 pages)
9 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Return made up to 10/03/99; full list of members (6 pages)
13 April 1999Return made up to 10/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
6 March 1998Return made up to 10/03/98; full list of members (6 pages)
6 March 1998Return made up to 10/03/98; full list of members (6 pages)
13 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1997Return made up to 10/03/97; full list of members (6 pages)
13 March 1997Return made up to 10/03/97; full list of members (6 pages)
30 September 1996Company name changed xpress business services LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed xpress business services LIMITED\certificate issued on 01/10/96 (2 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: unit 50 eurolink business centre 49 effra road london SW2 1BZ (1 page)
18 July 1996Registered office changed on 18/07/96 from: unit 50 eurolink business centre 49 effra road london SW2 1BZ (1 page)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 July 1996Return made up to 10/03/96; full list of members (6 pages)
18 July 1996Return made up to 10/03/96; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
4 July 1995Return made up to 10/03/95; full list of members (6 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 10/03/95; full list of members (6 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 July 1995New secretary appointed (2 pages)
10 March 1994Incorporation (13 pages)