Company NameStrip Limited
DirectorsImad Ghandour and The Grooming Company UK Limited
Company StatusActive
Company Number05354467
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Previous Name2 Strip Limited

Business Activity

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

Directors

Director NameMr Imad Ghandour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed28 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address102 Fulham Road
South Kensington
London
SW3 6HS
Director NameThe Grooming Company UK Limited (Corporation)
StatusCurrent
Appointed28 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMs Danielle Michelle Featherstone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20b Tadema Road
Chelsea
London
SW10 0NX
Director NameMs Maria Louise Featherstone
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleMake Up Artist
Country of ResidenceEngland
Correspondence Address2 Barlby Gardens
London
W10 5LW
Director NameMrs Marie Featherstone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTetherdown
Newgatestreet Road
Goffs Oak
Hertfordshire
EN7 5RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Marie Featherstone
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTetherdown
Newgatestreet Road
Goffs Oak
Hertfordshire
EN7 5RY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Website2strip.com

Location

Registered Address102 Fulham Road
South Kensington
London
SW3 6HS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

500 at £1Danielle Featherstone
50.00%
Ordinary
500 at £1Maria-louise Featherstone
50.00%
Ordinary

Financials

Year2014
Net Worth£1,363,733
Cash£1,920,168
Current Liabilities£980,754

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

7 April 2020Delivered on: 16 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 July 2009Delivered on: 30 July 2009
Persons entitled: The Royal Brompton & Harefield National Health Service Trust (Acting as Trustee for the Royal Brompton & Harefield Hospital Charitable Fund)

Classification: Rent deposit deed
Secured details: £20,000 and all other 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 interest earning account, deposit of £20,000 and interest.
Outstanding
1 March 2005Delivered on: 8 March 2005
Persons entitled: The Royal Bank of Scotland 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

8 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
24 September 2020Full accounts made up to 30 June 2020 (23 pages)
16 April 2020Registration of charge 053544670003, created on 7 April 2020 (24 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 30 June 2019 (19 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (24 pages)
25 April 2018Cessation of Maria Louise Featherstone as a person with significant control on 28 March 2018 (1 page)
25 April 2018Cessation of Danielle Michelle Featherstone as a person with significant control on 28 March 2018 (1 page)
10 April 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
10 April 2018Notification of The Grooming Company Uk Limited as a person with significant control on 28 March 2018 (2 pages)
10 April 2018Termination of appointment of Marie Featherstone as a secretary on 28 March 2018 (1 page)
10 April 2018Appointment of The Grooming Company Uk Limited as a director on 28 March 2018 (2 pages)
10 April 2018Termination of appointment of Maria Louise Featherstone as a director on 28 March 2018 (1 page)
10 April 2018Termination of appointment of Danielle Michelle Featherstone as a director on 28 March 2018 (1 page)
10 April 2018Appointment of Mr Imad Ghandour as a director on 28 March 2018 (2 pages)
10 April 2018Termination of appointment of Marie Featherstone as a director on 28 March 2018 (1 page)
10 April 2018Registered office address changed from C/O Chicksand Gordon Avis Ltd Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE to Unit 1 Old Station Approach Leatherhead KT22 7TE on 10 April 2018 (1 page)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 March 2011Registered office address changed from Chicksand Gordon Avis Ltd 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 March 2011 (1 page)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from Chicksand Gordon Avis Ltd 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Chicksand Gordon Avis Ltd 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 February 2010Director's details changed for Marie Featherstone on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Danielle Michelle Featherstone on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Marie Featherstone on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Maria Louise Featherstone on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Danielle Michelle Featherstone on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Maria Louise Featherstone on 16 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2009Company name changed 2 strip LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed 2 strip LIMITED\certificate issued on 08/06/09 (2 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 November 2008Registered office changed on 19/11/2008 from, 112 talbot road, notting hill, london, W11 1JR (1 page)
19 November 2008Registered office changed on 19/11/2008 from, 112 talbot road, notting hill, london, W11 1JR (1 page)
16 May 2008Return made up to 07/02/08; full list of members (4 pages)
16 May 2008Return made up to 07/02/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
16 August 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
11 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
23 June 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
23 June 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Registered office changed on 02/11/05 from: flat 2 8 pembridge villas, notting hill, london, W11 2SU (1 page)
2 November 2005Registered office changed on 02/11/05 from: flat 2 8 pembridge villas, notting hill, london, W11 2SU (1 page)
8 March 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
17 February 2005Registered office changed on 17/02/05 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
7 February 2005Incorporation (15 pages)
7 February 2005Incorporation (15 pages)