Kingston Upon Thames
KT2 6EF
Director Name | Mrs Victoria Cann |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 The Factory 2 Acre Road Kingston Upon Thames KT2 6EF |
Secretary Name | Mary Lisa Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Heathway Heath Cardiff CF14 4JW Wales |
Secretary Name | Ameen Kalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 2 Rofant Road Northwood Middlesex HA6 3BE |
Website | signaturebeautylondon.com |
---|
Registered Address | Unit 4 The Factory 2 Acre Road Kingston Upon Thames KT2 6EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
100 at £1 | Richard James Cann & Victoria Cann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,644 |
Current Liabilities | £27,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
17 October 2005 | Delivered on: 20 October 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 |
---|
8 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Registered office address changed from Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 4 the Factory 2 Acre Road Kingston upon Thames KT2 6EF on 14 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Appointment of Mrs Victoria Cann as a director (2 pages) |
14 February 2012 | Appointment of Mrs Victoria Cann as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2010 | Director's details changed for Richard James Cann on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Richard James Cann on 12 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed dolalli npd LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Company name changed dolalli npd LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
31 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / richard cann / 01/06/2008 (1 page) |
31 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / richard cann / 01/06/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2009 | Appointment terminated secretary ameen kalla (1 page) |
4 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
4 January 2009 | Appointment terminated secretary ameen kalla (1 page) |
4 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 4 pensioners court the charterhouse charterhouse sq london EC1M 6AU (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 4 pensioners court the charterhouse charterhouse sq london EC1M 6AU (1 page) |
19 February 2007 | Return made up to 13/01/07; full list of members
|
19 February 2007 | Return made up to 13/01/07; full list of members
|
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 March 2006 | Return made up to 13/01/06; full list of members
|
14 March 2006 | Return made up to 13/01/06; full list of members
|
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Incorporation (12 pages) |
13 January 2005 | Incorporation (12 pages) |