Company NameBollywood Barber Company Limited
DirectorAmarjit Singh Verdi
Company StatusActive
Company Number03039199
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Amarjit Singh Verdi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLysander Place
50 Allenby Road Thamesmead
London
SE28 0BN
Secretary NameParminder Singh Verdi
NationalityBritish
StatusCurrent
Appointed03 May 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Conduit Villa
Conduit Road Woolwich
London
SE18 7AL
Director NameParminder Singh Verdi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 03 May 2005)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address1a Conduit Villa
Conduit Road Woolwich
London
SE18 7AL
Secretary NameJerry Singh
NationalityBritish
StatusResigned
Appointed30 March 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address4 Edco House
10/12 High Street
Colliers Wood
London
SW19 2AE
Secretary NameMr Amarjit Singh Verdi
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLysander Place
50 Allenby Road Thamesmead
London
SE28 0BN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr A.s. Verdi
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,151
Cash£100
Current Liabilities£32,160

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 Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Register inspection address has been changed to 86 B Albert Road Ilford Essex IG1 1HR (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Register inspection address has been changed to 86 B Albert Road Ilford Essex IG1 1HR (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ to 86B Albert Road Ilford Essex IG1 1HR on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ to 86B Albert Road Ilford Essex IG1 1HR on 17 December 2014 (1 page)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 29/03/08; no change of members (6 pages)
20 May 2008Return made up to 29/03/08; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 29/03/07; full list of members (6 pages)
18 April 2007Return made up to 29/03/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
30 March 2006Return made up to 29/03/06; full list of members (6 pages)
30 March 2006Return made up to 29/03/06; full list of members (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
14 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: jerry singh & co 4 edco house 10/12 high street colliers wood london SW19 2AE (1 page)
1 May 2001Registered office changed on 01/05/01 from: jerry singh & co 4 edco house 10/12 high street colliers wood london SW19 2AE (1 page)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 29/03/00; full list of members (6 pages)
29 March 2000Return made up to 29/03/00; full list of members (6 pages)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1997New secretary appointed (2 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 31-33 bondway london SW8 1SJ (1 page)
3 April 1995Registered office changed on 03/04/95 from: 31-33 bondway london SW8 1SJ (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (24 pages)
29 March 1995Incorporation (24 pages)