Company NameEnvy Hair Limited
DirectorsAlan Para and Paolino Sorce
Company StatusActive
Company Number04735135
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Alan Para
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(2 days after company formation)
Appointment Duration21 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address39 Old Woking Road
West Byfleet
Surrey
KT14 6LG
Director NameMr Paolino Sorce
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(2 days after company formation)
Appointment Duration21 years
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address39 Old Woking Road
West Byfleet
Surrey
KT14 6LG
Secretary NameMr Alan Para
NationalityBritish
StatusCurrent
Appointed17 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Old Woking Road
West Byfleet
Surrey
KT14 6LG
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteenvyhairltd.co.uk

Location

Registered Address39 Old Woking Road
West Byfleet
Surrey
KT14 6LG
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Alan Para
50.00%
Ordinary
1 at £1Paolino Sorce
50.00%
Ordinary

Financials

Year2014
Turnover£191,183
Gross Profit£114,478
Net Worth-£42,255
Cash£353
Current Liabilities£35,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 May 2012Secretary's details changed for Mr Alan Para on 24 October 2011 (1 page)
11 May 2012Director's details changed for Mr Paolino Sorce on 14 September 2011 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Alan Para on 24 October 2011 (2 pages)
11 May 2012Director's details changed for Mr Alan Para on 24 October 2011 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Paolino Sorce on 14 September 2011 (2 pages)
11 May 2012Secretary's details changed for Mr Alan Para on 24 October 2011 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Paolino Sorce on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Alan Para on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Paolino Sorce on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Alan Para on 15 April 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 May 2009Return made up to 15/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / paolino sorce / 16/04/2008 (1 page)
6 May 2009Director's change of particulars / paolino sorce / 16/04/2008 (1 page)
6 May 2009Return made up to 15/04/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 15/04/05; full list of members (2 pages)
3 May 2005Return made up to 15/04/05; full list of members (2 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 May 2004Return made up to 15/04/04; full list of members (7 pages)
12 May 2004Return made up to 15/04/04; full list of members (7 pages)
25 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (9 pages)
15 April 2003Incorporation (9 pages)