Company NameHead Partners Limited
DirectorTanya Brasted
Company StatusActive
Company Number04145987
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 months ago)
Previous NameGleam Machine Limited

Business Activity

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

Directors

Director NameMrs Tanya Brasted
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(2 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Desford Way
Ashford
Middlesex
Tw 15 3a
Director NameBenjamin Thomas Watts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address54 Hampton Road West
Hampton
Middlesex
TW13 6AY
Secretary NameMr Michael John Keenan
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Layton House
36 Layton Road
Hounslow
Middlesex
TW3 1YL
Director NameMrs Breege Noble
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2003(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oxbow Crescent
March
Cambridgeshire
PE15 9UJ
Secretary NameMrs Breege Noble
NationalityIrish
StatusResigned
Appointed11 February 2003(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oxbow Crescent
March
Cambridgeshire
PE15 9UJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Breege Noble
50.00%
Ordinary
500 at £1Tanya Brasted
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,030
Current Liabilities£8,820

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

11 April 2003Delivered on: 23 April 2003
Persons entitled: I S Kathuria & J R Cosgrove (Trading as Lauralex Investments)

Classification: Rent deposit deed
Secured details: £3,125.00 due or to become due from the company to the chargee.
Particulars: All that leasehold property known as shop no 2 ashford house church road ashford middlesex.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: Is Kathuria and Jr Cosgrove (Trading as Lauralex Investments)

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the rent deposit account with all interest thereon.
Outstanding

Filing History

3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 September 2020Termination of appointment of Breege Noble as a secretary on 1 August 2020 (1 page)
17 September 2020Cessation of Breege Noble as a person with significant control on 1 August 2020 (1 page)
17 September 2020Termination of appointment of Breege Noble as a director on 1 August 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(5 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Breege Noble on 23 January 2010 (2 pages)
20 February 2010Director's details changed for Tanya Brasted on 23 January 2010 (2 pages)
20 February 2010Director's details changed for Breege Noble on 23 January 2010 (2 pages)
20 February 2010Director's details changed for Tanya Brasted on 23 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 April 2009Return made up to 23/01/09; full list of members (4 pages)
13 April 2009Return made up to 23/01/09; full list of members (4 pages)
13 April 2009Director and secretary's change of particulars / breege noble / 01/04/2008 (1 page)
13 April 2009Director and secretary's change of particulars / breege noble / 01/04/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 23/01/08; full list of members (4 pages)
27 March 2008Return made up to 23/01/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 23/01/07; full list of members (2 pages)
21 February 2007Return made up to 23/01/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 23/01/06; full list of members (2 pages)
13 March 2006Return made up to 23/01/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
21 March 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2004Return made up to 23/01/04; full list of members (3 pages)
4 February 2004Return made up to 23/01/04; full list of members (3 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
13 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
11 February 2003Company name changed gleam machine LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
11 February 2003Company name changed gleam machine LIMITED\certificate issued on 11/02/03 (2 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
1 March 2001Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 January 2001Incorporation (11 pages)
23 January 2001Incorporation (11 pages)