Company NameStylehigh Limited
DirectorSimon Geoffrey Parsons
Company StatusActive
Company Number04009627
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Geoffrey Parsons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
RM7 7DN
Secretary NameYan Ping Parsons
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleBilingual Secretary
Correspondence AddressRiverside House 1-5 Como Street
Romford
RM7 7DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£93,100
Current Liabilities£2,946

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
6 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 June 2017Notification of Simon Geoffrey Parsons as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Simon Geoffrey Parsons as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Simon Geoffrey Parsons as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 August 2009Return made up to 07/06/09; full list of members (3 pages)
7 August 2009Return made up to 07/06/09; full list of members (3 pages)
22 May 2009Return made up to 05/07/08; full list of members (3 pages)
22 May 2009Return made up to 05/07/08; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Return made up to 07/06/07; full list of members (2 pages)
8 February 2008Return made up to 07/06/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
19 September 2007Registered office changed on 19/09/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 July 2006Return made up to 07/06/06; full list of members (6 pages)
28 July 2006Return made up to 07/06/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 07/06/05; full list of members (6 pages)
1 September 2005Return made up to 07/06/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Return made up to 07/06/04; full list of members (6 pages)
17 August 2004Return made up to 07/06/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 July 2003Return made up to 07/06/03; full list of members (6 pages)
16 July 2003Return made up to 07/06/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 July 2002Return made up to 07/06/02; full list of members (6 pages)
15 July 2002Return made up to 07/06/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 August 2001Return made up to 07/06/01; full list of members (6 pages)
2 August 2001Return made up to 07/06/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
7 February 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
29 November 2000Ad 12/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages)
29 November 2000Ad 12/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 July 2000Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000£ nc 100/500000 07/06/00 (1 page)
12 June 2000£ nc 100/500000 07/06/00 (1 page)
7 June 2000Incorporation (18 pages)
7 June 2000Incorporation (18 pages)