Company NameMOVA Hairdressing Ltd
DirectorGuiseppe Vaccaro
Company StatusActive
Company Number04411402
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Guiseppe Vaccaro
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(2 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBence Cottage The Bence
Egham
Surrey
TW20 8QD
Director NameMr Lorenzo Mortellaro
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 days after company formation)
Appointment Duration15 years, 5 months (resigned 25 September 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Jutland Place
Egham
Surrey
TW20 8ET
Secretary NameMr Lorenzo Mortellaro
NationalityBritish
StatusResigned
Appointed10 April 2002(2 days after company formation)
Appointment Duration15 years, 5 months (resigned 25 September 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Jutland Place
Egham
Surrey
TW20 8ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitemova.co.uk
Telephone01784 449727
Telephone regionStaines

Location

Registered Address3 Church Street
Staines
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Guiseppe Vaccaro
50.00%
Ordinary
1 at £1Lorenzo Mortellaro
50.00%
Ordinary

Financials

Year2014
Net Worth£1,162
Cash£31,996
Current Liabilities£53,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Filing History

13 September 2023Change of details for Mr Guiseppe Vaccaro as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Guiseppe Vaccaro on 12 September 2023 (2 pages)
18 April 2023Change of details for a person with significant control (2 pages)
17 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Change of details for a person with significant control (2 pages)
14 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Director's details changed for Mr Guiseppe Vaccaro on 15 October 2020 (2 pages)
20 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
7 April 2020Change of details for a person with significant control (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 August 2019Second filing of Confirmation Statement dated 08/04/2018 (4 pages)
25 July 2019Change of details for a person with significant control (2 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
4 December 2018Change of details for Mr Guiseppe Vaccaro as a person with significant control on 28 April 2018 (2 pages)
4 December 2018Change of details for a person with significant control (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Cessation of Lorenzo Mortellaro as a person with significant control on 25 September 2017 (1 page)
10 May 2018Notification of Mova Consulting Limited as a person with significant control on 25 September 2017 (2 pages)
9 May 2018Confirmation statement made on 8 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/08/2019.
(5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Termination of appointment of Lorenzo Mortellaro as a director on 25 September 2017 (1 page)
5 October 2017Termination of appointment of Lorenzo Mortellaro as a secretary on 25 September 2017 (1 page)
5 October 2017Termination of appointment of Lorenzo Mortellaro as a secretary on 25 September 2017 (1 page)
5 October 2017Termination of appointment of Lorenzo Mortellaro as a director on 25 September 2017 (1 page)
24 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Director's details changed for Mr Guiseppe Vaccaro on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Guiseppe Vaccaro on 1 March 2015 (2 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Director's details changed for Mr Guiseppe Vaccaro on 1 March 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Director's details changed for Mr Guiseppe Vaccaro on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Lorenzo Mortellaro on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Lorenzo Mortellaro on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Mr Guiseppe Vaccaro on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Guiseppe Vaccaro on 1 November 2009 (2 pages)
11 August 2010Director's details changed for Lorenzo Mortellaro on 1 November 2009 (2 pages)
11 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 October 2008Return made up to 08/04/08; full list of members (4 pages)
9 October 2008Return made up to 08/04/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Director's change of particulars / guiseppe vaccaro / 01/08/2007 (2 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Director's change of particulars / guiseppe vaccaro / 01/08/2007 (2 pages)
26 May 2008Return made up to 08/04/07; full list of members (4 pages)
26 May 2008Return made up to 08/04/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
6 August 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 08/04/03; full list of members (7 pages)
10 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 May 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2002Registered office changed on 30/04/02 from: 152-160 city road london EC1V 2NX (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 152-160 city road london EC1V 2NX (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)