Company NameDenise McAdam Limited
DirectorDenise McAdam
Company StatusActive
Company Number03566939
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameRestduty Limited

Business Activity

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

Directors

Director NameMs Denise McAdam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressGround Floor Charles House
5-11 Regent Street
London
SW1Y 4LR
Secretary NameMarie McAdam
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 20 July 2010)
RoleCompany Director
Correspondence Address24 St James View
Penicuik
Lothian
EH26 9DZ
Scotland
Director NameDenise Ann McAdam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleBusiness Analyst
Correspondence Address53 Mortonhall Road
Edinburgh
Midlothian
EH9 2HN
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.denisemcadam.com
Telephone023 51057748
Telephone regionSouthampton / Portsmouth

Location

Registered AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ms Denise Mcadam
99.00%
Ordinary
1 at £1Marie Mcadam
1.00%
Ordinary

Financials

Year2014
Net Worth-£16,488
Cash£2,514
Current Liabilities£19,002

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 February 2023Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page)
1 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Director's details changed for Ms Denise Mcadam on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Ms Denise Mcadam on 16 May 2011 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Termination of appointment of Marie Mcadam as a secretary (2 pages)
30 July 2010Termination of appointment of Marie Mcadam as a secretary (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (13 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 15/05/09; full list of members (7 pages)
20 May 2009Return made up to 15/05/09; full list of members (7 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Return made up to 19/05/08; no change of members (6 pages)
3 November 2008Return made up to 19/05/08; no change of members (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 112 jermyn street london SW1Y 6LS (1 page)
29 October 2008Registered office changed on 29/10/2008 from 112 jermyn street london SW1Y 6LS (1 page)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 19/05/07; full list of members (6 pages)
28 June 2007Return made up to 19/05/07; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 July 2006Return made up to 19/05/06; full list of members (6 pages)
3 July 2006Return made up to 19/05/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 May 2005Return made up to 19/05/05; full list of members (6 pages)
12 May 2005Return made up to 19/05/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 19/05/03; full list of members (6 pages)
21 May 2003Return made up to 19/05/03; full list of members (6 pages)
7 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
7 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 July 2002Return made up to 19/05/02; full list of members (6 pages)
11 July 2002Return made up to 19/05/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
30 July 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
25 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 May 2000 (9 pages)
24 October 2000Full accounts made up to 31 May 2000 (9 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999Memorandum and Articles of Association (9 pages)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1999Registered office changed on 04/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
3 August 1999Company name changed restduty LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed restduty LIMITED\certificate issued on 04/08/99 (2 pages)
1 August 1999Return made up to 19/05/99; full list of members (6 pages)
1 August 1999Return made up to 19/05/99; full list of members (6 pages)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)