Company NamePop Retail Limited
Company StatusDissolved
Company Number05130940
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesFairfax Salon Limited and Retail Profile Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMs Nancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(6 years after company formation)
Appointment Duration13 years, 9 months (closed 12 March 2024)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Secretary NameMr Gregor Rankin Dunlay
StatusClosed
Appointed01 November 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameKathleen Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2004(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2009)
RoleOperations Director
Correspondence Address60f Oxford Gardens
London
W10 5UN
Director NameJulia Langkraehr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Secretary NameJulia Langkraehr
NationalityBritish
StatusResigned
Appointed20 July 2004(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10-16 Rathbone Street
London
W1T 1NT
Director NameMr Thomas Andrew Thomson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 14 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Director NameMr Maurice Bennett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ingram Avenue
London
NW11 6TG
Director NameMr Michael Bennett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedegars Lea Kenwood Close
London
NW3 7JL
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Secretary NameMr Thomas Andrew Thomson
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMr Martin Dunlop Kemp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Three Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(6 years after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2020)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2010(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2010)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteretailprofile.com
Telephone08447702352
Telephone regionUnknown

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Retail Profile Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,233,000
Gross Profit£1,140,000
Net Worth£3,852,000
Cash£640,000
Current Liabilities£1,150,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 2010Delivered on: 28 May 2010
Satisfied on: 13 March 2013
Persons entitled: Maurice Helfgott (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 October 2004Delivered on: 21 October 2004
Satisfied on: 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 2004Delivered on: 6 August 2004
Satisfied on: 23 January 2007
Persons entitled: Aij Group Limited (The Creditor)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever.
Particulars: By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 6 August 2004
Satisfied on: 23 January 2007
Persons entitled: Quercus Enterprises Limited (The Creditor)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever.
Particulars: By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Full accounts made up to 31 December 2022 (16 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (16 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (17 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (20 pages)
20 September 2020Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
12 December 2018Satisfaction of charge 4 in full (2 pages)
12 December 2018Satisfaction of charge 6 in full (2 pages)
3 December 2018Registration of charge 051309400007, created on 30 November 2018 (51 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 May 2017Director's details changed for Mr Gregor Rankin Dunlay on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Ms Nancy Jane Cullen on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Gregor Rankin Dunlay on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Matthew John Bending on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Matthew John Bending on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Ms Nancy Jane Cullen on 22 May 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
23 February 2016Company name changed retail profile europe LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
23 February 2016Company name changed retail profile europe LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
9 January 2015Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Termination of appointment of Julia Langkraehr as a director (1 page)
7 July 2014Termination of appointment of Julia Langkraehr as a director (1 page)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 October 2011Termination of appointment of Thomas Thomson as a director (1 page)
14 October 2011Termination of appointment of Thomas Thomson as a director (1 page)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
11 March 2011Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 11 March 2011 (1 page)
7 January 2011Section 519 (1 page)
7 January 2011Section 519 (1 page)
17 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
17 November 2010Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
17 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
17 November 2010Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages)
4 October 2010Appointment of Nancy Jane Cullen as a director (3 pages)
4 October 2010Appointment of Nancy Jane Cullen as a director (3 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 September 2010Termination of appointment of Maurice Bennett as a director (1 page)
6 September 2010Termination of appointment of Michael Bennett as a director (1 page)
6 September 2010Termination of appointment of Maurice Bennett as a director (1 page)
6 September 2010Termination of appointment of Michael Bennett as a director (1 page)
3 September 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
3 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
3 September 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
3 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 June 2009Return made up to 18/05/09; full list of members (5 pages)
15 June 2009Return made up to 18/05/09; full list of members (5 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2009Appointment terminated director kathleen wilson (1 page)
2 February 2009Appointment terminated director kathleen wilson (1 page)
25 September 2008Director appointed martin dunlop kemp (2 pages)
25 September 2008Director appointed martin dunlop kemp (2 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 18/05/08; full list of members (5 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 18/05/08; full list of members (5 pages)
8 August 2007Return made up to 18/05/07; full list of members (3 pages)
8 August 2007Return made up to 18/05/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: priory house 25 st john's lane london EC1M 4HD (1 page)
13 July 2007Registered office changed on 13/07/07 from: priory house 25 st john's lane london EC1M 4HD (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
3 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2007Declaration of assistance for shares acquisition (9 pages)
3 May 2007Declaration of assistance for shares acquisition (9 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2007Particulars of mortgage/charge (6 pages)
28 April 2007Particulars of mortgage/charge (6 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Return made up to 18/05/06; full list of members (3 pages)
24 November 2006Return made up to 18/05/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
15 June 2005Return made up to 18/05/05; full list of members (3 pages)
15 June 2005Return made up to 18/05/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Registered office changed on 06/06/05 from: kirkman house 12-14 whitfield street london W1T 2RF (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Registered office changed on 06/06/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
6 June 2005Registered office changed on 06/06/05 from: kirkman house 12-14 whitfield street london W1T 2RF (1 page)
6 June 2005Registered office changed on 06/06/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
5 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
5 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 2 a c court high street thames ditton surrey KT7 0SR (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 2 a c court high street thames ditton surrey KT7 0SR (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
30 July 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
20 July 2004Company name changed fairfax salon LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed fairfax salon LIMITED\certificate issued on 20/07/04 (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
18 May 2004Incorporation (18 pages)
18 May 2004Incorporation (18 pages)