Company NameShapes Hairdressing Limited
DirectorsArthur Robert Galert and Maxine Dawn Galert
Company StatusActive
Company Number04808852
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameArthur Robert Galert
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunners
Aythorpe Roding
Great Dunmow
Essex
CM6 1PS
Director NameMaxine Dawn Galert
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunners
Aythorpe Roding
Great Dunmow
Essex
CM6 1PS
Secretary NameArthur Robert Galert
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunners
Aythorpe Roding
Great Dunmow
Essex
CM6 1PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1A.r. Galert
51.00%
Ordinary
49 at £1M.d. Galert
49.00%
Ordinary

Financials

Year2014
Net Worth£39,652
Cash£65,463
Current Liabilities£33,172

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
23 February 2023Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 23 February 2023 (1 page)
5 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 July 2017Notification of Arthur Robert Galert as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Arthur Robert Galert as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Maxine Dawn Galert as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maxine Dawn Galert as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Maxine Dawn Galert as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Arthur Robert Galert as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 July 2010Director's details changed for Maxine Dawn Galert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Arthur Robert Galert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Maxine Dawn Galert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Maxine Dawn Galert on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Arthur Robert Galert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Arthur Robert Galert on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 July 2008Return made up to 24/06/08; full list of members (4 pages)
10 July 2008Return made up to 24/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 July 2007Return made up to 24/06/07; full list of members (3 pages)
11 July 2007Return made up to 24/06/07; full list of members (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
4 October 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
10 August 2004Return made up to 24/06/04; full list of members (7 pages)
10 August 2004Return made up to 24/06/04; full list of members (7 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003Secretary resigned (1 page)
23 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)