Company NameKelly Hairdressers Limited
DirectorAmeena Misdaq Zaidi
Company StatusActive
Company Number03213210
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ameena Misdaq Zaidi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Mitcham Road
Tooting
London
SW17 9JQ
Director NameWilliam Robert Kelly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 17 May 2011)
RoleHairdresser
Correspondence Address76 Tynemouth Road
Mitcham
Surrey
CR4 2BP
Secretary NameSally Kelly
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 17 May 2011)
RoleCompany Director
Correspondence Address76 Tynemouth Road
Mitcham
Surrey
CR4 2BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address241 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Ameena Misdaq Zaidi
100.00%
Ordinary

Financials

Year2014
Net Worth£132,655
Cash£5,008
Current Liabilities£62,424

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

1 November 2006Delivered on: 3 November 2006
Persons entitled: Commercial First Business Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and property k/a 65 bedford hill london including all buildings fixtures and fittings on that property the related rights and the goodwill of any business conducted from the property by way of fixed charge and all present and future assets of the mortgagor by way of floating charge.
Outstanding
15 November 2004Delivered on: 16 November 2004
Satisfied on: 27 December 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts.
Fully Satisfied
15 November 2004Delivered on: 16 November 2004
Satisfied on: 27 December 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 bedford hill balham london.
Fully Satisfied
9 January 2003Delivered on: 11 January 2003
Satisfied on: 27 December 2007
Persons entitled: Hsbc 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.
Fully Satisfied
13 January 1997Delivered on: 22 January 1997
Satisfied on: 27 December 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
17 January 1997Delivered on: 21 January 1997
Satisfied on: 27 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 65 bedford hill balham london SW12 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 October 2018Notification of Ameena Zadi as a person with significant control on 18 June 2017 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Termination of appointment of William Kelly as a director (1 page)
18 May 2011Termination of appointment of William Kelly as a director (1 page)
18 May 2011Appointment of Mrs. Ameena Misdaq Zaidi as a director (2 pages)
18 May 2011Appointment of Mrs. Ameena Misdaq Zaidi as a director (2 pages)
18 May 2011Termination of appointment of Sally Kelly as a secretary (1 page)
18 May 2011Termination of appointment of Sally Kelly as a secretary (1 page)
17 May 2011Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2011Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 May 2011Administrative restoration application (3 pages)
16 May 2011Administrative restoration application (3 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 239 mitcham road, tooting, london, SW17 9JG (1 page)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from, 239 mitcham road, tooting, london, SW17 9JG (1 page)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 May 2009Return made up to 18/06/08; full list of members (3 pages)
15 May 2009Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Return made up to 18/06/07; full list of members (6 pages)
21 July 2008Return made up to 18/06/07; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2007Return made up to 18/06/06; full list of members (2 pages)
22 June 2007Return made up to 18/06/06; full list of members (2 pages)
8 June 2007Return made up to 18/06/05; full list of members (6 pages)
8 June 2007Return made up to 18/06/05; full list of members (6 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 November 2003Return made up to 18/06/02; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/00; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/02; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/01; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/03; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/03; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/01; full list of members; amend (6 pages)
25 November 2003Return made up to 18/06/00; full list of members; amend (6 pages)
25 September 2003Return made up to 18/06/03; full list of members (6 pages)
25 September 2003Return made up to 18/06/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 August 2001Return made up to 18/06/01; full list of members (6 pages)
7 August 2001Return made up to 18/06/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (12 pages)
4 May 2001Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 June 1999 (11 pages)
4 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 August 1999Return made up to 18/06/99; no change of members (4 pages)
6 August 1999Return made up to 18/06/99; no change of members (4 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 July 1998Return made up to 18/06/98; full list of members (6 pages)
24 July 1998Return made up to 18/06/98; full list of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
17 July 1997Return made up to 18/06/97; full list of members (6 pages)
17 July 1997Return made up to 18/06/97; full list of members (6 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house, the britannia suite, manchester, M3 2ER (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house, the britannia suite, manchester, M3 2ER (1 page)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)