Company NameEssentials Hair & Beauty Limited
DirectorsSteven James Hayden and Michelle Hayden
Company StatusActive
Company Number04200101
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Michelle Hayden
NationalityBritish
StatusCurrent
Appointed18 April 2001(5 days after company formation)
Appointment Duration23 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Tower Road
Epping
Essex
CM16 5EL
Director NameMr Steven James Hayden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(6 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tower Road
Epping
Essex
CM16 5EL
Director NameMrs Michelle Hayden
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tower Road
Epping
Essex
CM16 5EL
Director NameBarry Everett Gymer
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address28 Coningsby Gardens
South Chingford
London
E4 9BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.essentialsuk.com/
Email address[email protected]
Telephone01992 788999
Telephone regionLea Valley

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Hayden
50.00%
Ordinary
1 at £1Mr S.j. Hayden
50.00%
Ordinary

Financials

Year2014
Net Worth£1,069
Cash£2,407
Current Liabilities£104,927

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
9 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
13 April 2018Change of details for Mr Steven James Hayden as a person with significant control on 31 March 2017 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 April 2018Change of details for Mrs Michelle Hayden as a person with significant control on 31 March 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2010Director's details changed for Michelle Hayden on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Michelle Hayden on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Steven James Hayden on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Steven James Hayden on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 May 2009Return made up to 30/03/09; full list of members (4 pages)
22 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 2 50 eagle wharf road islington london N1 7ED (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 2 50 eagle wharf road islington london N1 7ED (1 page)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 December 2008Return made up to 30/03/08; full list of members (4 pages)
16 December 2008Return made up to 30/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 30/03/07; full list of members (2 pages)
25 May 2007Return made up to 30/03/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
7 July 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
4 June 2003Return made up to 13/04/03; full list of members (7 pages)
4 June 2003Return made up to 13/04/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 April 2002Registered office changed on 26/04/02 from: 31 grosvenor road forest gate london E7 8HZ (1 page)
26 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Registered office changed on 26/04/02 from: 31 grosvenor road forest gate london E7 8HZ (1 page)
26 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2001Director resigned (1 page)
13 April 2001Incorporation (7 pages)
13 April 2001Incorporation (7 pages)