Company NameTip-Top Hair Limited
DirectorsNicola Ross and Holly Quarrinton
Company StatusActive
Company Number04574694
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Nicola Ross
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Lower Barn Road
Purley
CR8 1HR
Director NameMiss Holly Quarrinton
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address100 Lower Barn Road
Purley
CR8 1HR
Director NameMiss Sarah Elizabeth Joan Marsden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Brighton Road
Purley
Surrey
CR8 4HB
Secretary NameDenise Ann Harknett
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address275 Croydon Road
Caterham
Surrey
CR3 6PG
Secretary NameJoyanne Marsden
NationalityBritish
StatusResigned
Appointed29 October 2002(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address192 Brighton Road
Purley
Surrey
CR8 4HB
Director NameMrs Joann Marsden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 2020)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address192 Brighton Road
Purley
Surrey
CR8 4HB

Location

Registered Address100 Lower Barn Road
Purley
CR8 1HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

1000 at £1Joyann Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth£6,950
Current Liabilities£7,047

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
27 October 2020Cessation of Joann Marsden as a person with significant control on 1 October 2020 (1 page)
27 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
27 October 2020Appointment of Miss Nicola Ross as a director on 1 October 2020 (2 pages)
27 October 2020Notification of Nicola Ross as a person with significant control on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Joann Marsden as a director on 1 October 2020 (1 page)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
20 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 September 2017Registered office address changed from 192 Brighton Road Purley Surrey CR8 4HB to 100 Lower Barn Road Purley CR8 1HR on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 192 Brighton Road Purley Surrey CR8 4HB to 100 Lower Barn Road Purley CR8 1HR on 21 September 2017 (1 page)
19 December 2016Micro company accounts made up to 30 September 2016 (3 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (3 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 November 2015Appointment of Mrs Joann Marsden as a director on 1 October 2014 (2 pages)
18 November 2015Termination of appointment of Joyanne Marsden as a secretary on 1 October 2014 (1 page)
18 November 2015Termination of appointment of Sarah Elizabeth Joan Marsden as a director on 1 October 2014 (1 page)
18 November 2015Register(s) moved to registered office address 192 Brighton Road Purley Surrey CR8 4HB (1 page)
18 November 2015Termination of appointment of Joyanne Marsden as a secretary on 1 October 2014 (1 page)
18 November 2015Register inspection address has been changed from Krt Accountancy Services Ltd 47 Blackhorse Lane Croydon Surrey CR0 6RT England to 47 Blackhorse Lane Croydon CR0 6RT (1 page)
18 November 2015Register(s) moved to registered office address 192 Brighton Road Purley Surrey CR8 4HB (1 page)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Termination of appointment of Sarah Elizabeth Joan Marsden as a director on 1 October 2014 (1 page)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Appointment of Mrs Joann Marsden as a director on 1 October 2014 (2 pages)
18 November 2015Register inspection address has been changed from Krt Accountancy Services Ltd 47 Blackhorse Lane Croydon Surrey CR0 6RT England to 47 Blackhorse Lane Croydon CR0 6RT (1 page)
2 December 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
2 December 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Register inspection address has been changed from Sussex and South Downs Associates 63 Stafford Road Wallington England to Krt Accountancy Services Ltd 47 Blackhorse Lane Croydon Surrey CR0 6RT (1 page)
24 October 2014Register inspection address has been changed from Sussex and South Downs Associates 63 Stafford Road Wallington England to Krt Accountancy Services Ltd 47 Blackhorse Lane Croydon Surrey CR0 6RT (1 page)
4 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
4 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
8 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
8 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 October 2011Director's details changed for Miss Sarah Elizabeth Joan Marsden on 1 January 2011 (2 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 October 2011Director's details changed for Miss Sarah Elizabeth Joan Marsden on 1 January 2011 (2 pages)
23 October 2011Director's details changed for Miss Sarah Elizabeth Joan Marsden on 1 January 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
27 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Joyanne Marsden on 17 August 2009 (1 page)
6 April 2010Secretary's details changed for Joyanne Marsden on 17 August 2009 (1 page)
4 March 2010Director's details changed for Sarah Elizabeth Joan Marsden on 19 October 2009 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Sarah Elizabeth Joan Marsden on 19 October 2009 (2 pages)
18 February 2010Secretary's details changed for Joyanne Marsden on 10 February 2010 (2 pages)
18 February 2010Secretary's details changed for Joyanne Marsden on 10 February 2010 (2 pages)
16 February 2010Secretary's details changed for Joyanne Marsden on 17 August 2009 (1 page)
16 February 2010Secretary's details changed for Joyanne Marsden on 17 August 2009 (1 page)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
28 January 2010Registered office address changed from 21 Purley Vale Road Purley Surrey CR8 2DU on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 21 Purley Vale Road Purley Surrey CR8 2DU on 28 January 2010 (1 page)
18 December 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
18 December 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
12 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
1 November 2007Return made up to 19/10/07; full list of members (2 pages)
1 November 2007Return made up to 19/10/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
6 November 2006Return made up to 19/10/06; full list of members (2 pages)
6 November 2006Return made up to 19/10/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
12 July 2005Return made up to 28/10/04; full list of members (6 pages)
12 July 2005Return made up to 28/10/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
14 February 2004Return made up to 28/10/03; full list of members (6 pages)
14 February 2004Return made up to 28/10/03; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)