Company NameDaniel Phillips Hair & Make-Up Limited
DirectorDaniel Phillips
Company StatusActive
Company Number05403126
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameFlash Bash Limited

Business Activity

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

Directors

Director NameDaniel Phillips
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years
RoleMake Up & Hair Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Daniel Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£68,992
Cash£85,048
Current Liabilities£17,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

7 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 March 2021Change of details for Mr Daniel Phillips as a person with significant control on 25 February 2021 (2 pages)
3 March 2021Director's details changed for Daniel Phillips on 25 February 2021 (2 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 February 2017Director's details changed for Daniel Phillips on 6 February 2017 (2 pages)
13 February 2017Director's details changed for Daniel Phillips on 6 February 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Daniel Phillips on 13 November 2012 (2 pages)
14 February 2013Director's details changed for Daniel Phillips on 13 November 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 December 2011 (2 pages)
1 September 2011Termination of appointment of Denis Carter Lunn as a secretary (1 page)
1 September 2011Termination of appointment of Denis Carter Lunn as a secretary (1 page)
6 May 2011Director's details changed for Daniel Phillips on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Daniel Phillips on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Daniel Phillips on 1 May 2011 (2 pages)
6 April 2011Annual return made up to 24 March 2011 (4 pages)
6 April 2011Annual return made up to 24 March 2011 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 24/03/09; full list of members (3 pages)
16 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 24/03/08; full list of members (3 pages)
25 July 2008Return made up to 24/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 24/03/07; full list of members (6 pages)
21 April 2007Return made up to 24/03/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 24/03/06; full list of members (6 pages)
17 July 2006Return made up to 24/03/06; full list of members (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
9 June 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Company name changed flash bash LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005New director appointed (1 page)
9 June 2005Company name changed flash bash LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Director resigned (1 page)
24 March 2005Incorporation (20 pages)
24 March 2005Incorporation (20 pages)