Company NameCinderella Hair Limited
DirectorJason Posner
Company StatusActive
Company Number04223760
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous NameL A Trend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJason Posner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMiddle Barn, Home Farm Aldenham Road
Elstree
Borehamwood
WD6 3AZ
Secretary NameJason Posner
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Barn, Home Farm Aldenham Road
Elstree
Borehamwood
WD6 3AZ
Director NameMr Jeremy Bernard Lawrence
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Sunbeam Centre
Sunbeam Road
Park Royal
London
NW10 6JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelatrend.com
Email address[email protected]
Telephone020 89656222
Telephone regionLondon

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Mr Jason Posner
70.00%
Ordinary A
15 at £1Mrs Joanne Posner
30.00%
Ordinary A

Financials

Year2014
Net Worth£1,543,195
Cash£602,496
Current Liabilities£216,818

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

3 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ England to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
15 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 July 2016Secretary's details changed for Jason Posner on 15 July 2016 (1 page)
19 July 2016Director's details changed for Jason Posner on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from Unit a Sunbeam Centre Sunbeam Road Park Royal London NW10 6JP to Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ on 15 July 2016 (1 page)
6 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50
(4 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(14 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 29 June 2013 with a full list of shareholders (14 pages)
12 February 2014Purchase of own shares. (3 pages)
12 February 2014Purchase of own shares. (3 pages)
31 January 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 50
(4 pages)
31 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2014Purchase of own shares. (3 pages)
31 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2014Termination of appointment of Jeremy Lawrence as a director (2 pages)
31 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
4 December 2012Amended accounts made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
8 March 2012Director's details changed for Jason Posner on 28 November 2011 (3 pages)
8 March 2012Secretary's details changed for Jason Posner on 28 November 2011 (3 pages)
8 March 2012Director's details changed for Mr Jeremy Bernard Lawrence on 28 November 2011 (3 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 August 2009Director and secretary's change of particulars / jason posner / 01/06/2008 (1 page)
25 August 2009Return made up to 29/05/09; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 29/05/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 29/05/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 29/05/06; full list of members (3 pages)
27 September 2005Return made up to 29/05/05; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
7 February 2004Registered office changed on 07/02/04 from: unit 1 abercorn commercial centre manor farm road wembley HA0 1AN (1 page)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 July 2003Ad 26/02/02--------- £ si 198@1 (2 pages)
29 July 2003Return made up to 29/05/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 October 2002Ad 26/02/02--------- £ si 198@1 (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
29 May 2001Incorporation (20 pages)