South Kensington
London
SW3 6HS
Director Name | The Grooming Company UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Ms Danielle Michelle Featherstone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20b Tadema Road Chelsea London SW10 0NX |
Director Name | Ms Maria Louise Featherstone |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Make Up Artist |
Country of Residence | England |
Correspondence Address | 2 Barlby Gardens London W10 5LW |
Director Name | Mrs Marie Featherstone |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tetherdown Newgatestreet Road Goffs Oak Hertfordshire EN7 5RY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Marie Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tetherdown Newgatestreet Road Goffs Oak Hertfordshire EN7 5RY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | 2strip.com |
---|
Registered Address | 102 Fulham Road South Kensington London SW3 6HS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
500 at £1 | Danielle Featherstone 50.00% Ordinary |
---|---|
500 at £1 | Maria-louise Featherstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,363,733 |
Cash | £1,920,168 |
Current Liabilities | £980,754 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 April 2020 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
8 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
24 September 2020 | Full accounts made up to 30 June 2020 (23 pages) |
16 April 2020 | Registration of charge 053544670003, created on 7 April 2020 (24 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 30 June 2019 (19 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (24 pages) |
25 April 2018 | Cessation of Maria Louise Featherstone as a person with significant control on 28 March 2018 (1 page) |
25 April 2018 | Cessation of Danielle Michelle Featherstone as a person with significant control on 28 March 2018 (1 page) |
10 April 2018 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
10 April 2018 | Notification of The Grooming Company Uk Limited as a person with significant control on 28 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Marie Featherstone as a secretary on 28 March 2018 (1 page) |
10 April 2018 | Appointment of The Grooming Company Uk Limited as a director on 28 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Maria Louise Featherstone as a director on 28 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Danielle Michelle Featherstone as a director on 28 March 2018 (1 page) |
10 April 2018 | Appointment of Mr Imad Ghandour as a director on 28 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Marie Featherstone as a director on 28 March 2018 (1 page) |
10 April 2018 | Registered 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 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 March 2011 | Registered 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 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 February 2010 | Director's details changed for Marie Featherstone on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Danielle Michelle Featherstone on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Marie Featherstone on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Maria Louise Featherstone on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Danielle Michelle Featherstone on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Maria Louise Featherstone on 16 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2009 | Company name changed 2 strip LIMITED\certificate issued on 08/06/09 (2 pages) |
5 June 2009 | Company name changed 2 strip LIMITED\certificate issued on 08/06/09 (2 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from, 112 talbot road, notting hill, london, W11 1JR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, 112 talbot road, notting hill, london, W11 1JR (1 page) |
16 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 May 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
16 August 2007 | Return made up to 07/02/07; full list of members
|
16 August 2007 | Return made up to 07/02/07; full list of members
|
11 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 June 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
23 June 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 April 2006 | Return made up to 07/02/06; full list of members
|
18 April 2006 | Return made up to 07/02/06; full list of members
|
2 November 2005 | Registered office changed on 02/11/05 from: flat 2 8 pembridge villas, notting hill, london, W11 2SU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: flat 2 8 pembridge villas, notting hill, london, W11 2SU (1 page) |
8 March 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (15 pages) |
7 February 2005 | Incorporation (15 pages) |