Company NameTony's Barber Shop Ltd
Company StatusDissolved
Company Number04990506
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date26 March 2024 (3 weeks, 2 days ago)

Business Activity

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

Directors

Director NameAnthony Norman Huddart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(1 day after company formation)
Appointment Duration20 years, 3 months (closed 26 March 2024)
RoleBarber
Country of ResidenceEngland
Correspondence AddressShielings Cross
Lees Chase
Ongar
Essex
CM5 0HX
Secretary NameNicola Maria Hollister
NationalityBritish
StatusClosed
Appointed11 December 2003(1 day after company formation)
Appointment Duration20 years, 3 months (closed 26 March 2024)
RoleCompany Director
Correspondence AddressShielings Cross
Lees Chase
Ongar
Essex
CM5 0HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anthony Norman Huddart
100.00%
Ordinary

Financials

Year2014
Net Worth£95
Current Liabilities£660

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
29 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 December 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ to 534 London Road Westcliff-on-Sea SS0 9HS on 29 December 2019 (1 page)
25 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
10 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Anthony Norman Huddart on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Anthony Norman Huddart on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Anthony Norman Huddart on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Return made up to 10/12/07; full list of members (2 pages)
12 December 2007Return made up to 10/12/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 10/12/06; full list of members (2 pages)
11 January 2007Return made up to 10/12/06; full list of members (2 pages)
12 December 2005Return made up to 10/12/05; full list of members (2 pages)
12 December 2005Return made up to 10/12/05; full list of members (2 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 December 2004Return made up to 10/12/04; full list of members (6 pages)
30 December 2004Return made up to 10/12/04; full list of members (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
10 December 2003Incorporation (9 pages)
10 December 2003Incorporation (9 pages)