Company NameHAMS & Fad Limited
DirectorsSimon Charrison and James Charrison
Company StatusActive
Company Number05187762
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameSimon Charrison
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 86 Mildmay Road
London
N1 4NG
Director NameJames Charrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address11b Millers Terrace
Dalston
London
E8 2DP
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Charrison
50.00%
Ordinary A
50 at £1Simon Charrison
50.00%
Ordinary B

Financials

Year2014
Net Worth£46,906
Current Liabilities£119,051

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

1 June 2009Delivered on: 2 June 2009
Persons entitled: Ballymore Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the rent deposit deed. See image for full details.
Outstanding
13 September 2005Delivered on: 15 September 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

29 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
1 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
17 April 2018Statement of capital following an allotment of shares on 2 May 2016
  • GBP 200
(3 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 September 2017Director's details changed for James Charrison on 5 September 2017 (2 pages)
5 September 2017Notification of Simon Charrison as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of James Charrison as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
5 September 2017Notification of James Charrison as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Director's details changed for James Charrison on 5 September 2017 (2 pages)
5 September 2017Notification of Simon Charrison as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 December 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 December 2016 (1 page)
14 November 2016Termination of appointment of Linda Elizabeth Collins as a secretary on 26 October 2016 (1 page)
14 November 2016Termination of appointment of Linda Elizabeth Collins as a secretary on 26 October 2016 (1 page)
1 August 2016Director's details changed for James Charrison on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Director's details changed for James Charrison on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Director's details changed for Simon Charrison on 1 January 2015 (2 pages)
11 August 2015Director's details changed for Simon Charrison on 1 January 2015 (2 pages)
11 August 2015Director's details changed for James Charrison on 1 January 2015 (2 pages)
11 August 2015Director's details changed for James Charrison on 1 January 2015 (2 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Director's details changed for Simon Charrison on 1 January 2015 (2 pages)
11 August 2015Director's details changed for James Charrison on 1 January 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 August 2012Secretary's details changed for Miss Linda Elizabeth Collins on 23 July 2012 (1 page)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 August 2012Secretary's details changed for Miss Linda Elizabeth Collins on 23 July 2012 (1 page)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for James Charrison on 23 July 2010 (2 pages)
6 August 2010Director's details changed for James Charrison on 23 July 2010 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Simon Charrison on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Charrison on 23 July 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / simon charrison / 25/07/2008 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / simon charrison / 25/07/2008 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Return made up to 23/07/08; full list of members (4 pages)
30 September 2008Return made up to 23/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
10 August 2006Return made up to 23/07/06; full list of members (7 pages)
10 August 2006Return made up to 23/07/06; full list of members (7 pages)
21 December 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 December 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 23/07/05; full list of members (7 pages)
22 August 2005Return made up to 23/07/05; full list of members (7 pages)
2 September 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (21 pages)
23 July 2004Incorporation (21 pages)