Company NameHairspace Limited
DirectorDaniel Tobias Botha
Company StatusActive
Company Number05432139
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Daniel Tobias Botha
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameMr Michael Lansdell
StatusCurrent
Appointed30 August 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameMr Michael Roy Lansdell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLansdell & Rose 36 Earls Court Road
Kensington
London
W8 6EJ
Secretary NameDaniel Tobias Botha
NationalitySouth African
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Southfields Court
Albert Drive
London
SW19 6LJ
Secretary NameDaniel Tobias Botha
NationalitySouth African
StatusResigned
Appointed30 May 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2016)
RoleHairdresser
Correspondence AddressLansdell & Rose 36 Earls Court Road
Kensington
London
W8 6EJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 2007)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2006(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 2007)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,638
Cash£8,149
Current Liabilities£19,582

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

9 August 2015Delivered on: 21 August 2015
Persons entitled:
Daniel Tobias Botha
Michael Roy Lansdell

Classification: A registered charge
Outstanding
17 August 2006Delivered on: 21 August 2006
Satisfied on: 18 April 2009
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.
Fully Satisfied

Filing History

21 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
1 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
(3 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
12 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
20 April 2018Secretary's details changed for Mr Michael Lansdell on 17 April 2018 (1 page)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Register inspection address has been changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB (1 page)
4 May 2017Register inspection address has been changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Appointment of Mr Michael Lansdell as a secretary on 30 August 2016 (2 pages)
7 September 2016Appointment of Mr Michael Lansdell as a secretary on 30 August 2016 (2 pages)
31 August 2016Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page)
31 August 2016Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page)
31 August 2016Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page)
31 August 2016Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016 (1 page)
30 August 2016Appointment of Mr Daniel Tobias Botha as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Michael Roy Lansdell as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Michael Roy Lansdell as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Mr Daniel Tobias Botha as a director on 30 August 2016 (2 pages)
4 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 4 May 2016 (1 page)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
21 August 2015Registration of charge 054321390002, created on 9 August 2015 (29 pages)
21 August 2015Registration of charge 054321390002, created on 9 August 2015 (29 pages)
10 August 2015Change of name notice (2 pages)
10 August 2015Change of name notice (2 pages)
10 August 2015Company name changed riverside square LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
10 August 2015Company name changed riverside square LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Register inspection address has been changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom (1 page)
1 May 2013Register inspection address has been changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom (1 page)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed (2 pages)
10 July 2012Secretary's details changed for {officer_name} (2 pages)
10 July 2012Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed (2 pages)
10 July 2012Secretary's details changed for Daniel Tobias Botha on 6 July 2012 (2 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 January 2011Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011 (1 page)
26 January 2011Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011 (1 page)
19 January 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011 (1 page)
7 December 2010Secretary's details changed for Daniel Tobias Botha on 25 September 2010 (2 pages)
7 December 2010Secretary's details changed for Daniel Tobias Botha on 25 September 2010 (2 pages)
7 December 2010Director's details changed for Mr Michael Roy Lansdell on 25 September 2010 (2 pages)
7 December 2010Director's details changed for Mr Michael Roy Lansdell on 25 September 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Michael Roy Lansdell on 18 April 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Michael Roy Lansdell on 18 April 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 22 adam & eve mews london W8 6UJ united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 22 adam & eve mews london W8 6UJ united kingdom (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
16 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page)
30 January 2009Registered office changed on 30/01/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Registered office changed on 01/05/07 from: lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Registered office changed on 01/05/07 from: lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Registered office changed on 21/07/06 from: lansdell & rose, 4TH floor 5 - 7 john princes street london W1G 0JN (1 page)
21 July 2006Registered office changed on 21/07/06 from: lansdell & rose, 4TH floor 5 - 7 john princes street london W1G 0JN (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Return made up to 21/04/06; full list of members; amend (6 pages)
1 June 2006Return made up to 21/04/06; full list of members; amend (6 pages)
31 May 2006Return made up to 21/04/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: lansdell & rose 4TH floor 5-7 john princes stree london W1G 0JN (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Registered office changed on 31/05/06 from: lansdell & rose 4TH floor 5-7 john princes stree london W1G 0JN (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 21/04/06; full list of members (2 pages)
31 May 2006Location of debenture register (1 page)
26 May 2006Company name changed uk accounting solutions LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed uk accounting solutions LIMITED\certificate issued on 26/05/06 (2 pages)
20 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 September 2005Company name changed the belgravia network LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed the belgravia network LIMITED\certificate issued on 29/09/05 (2 pages)
22 September 2005Registered office changed on 22/09/05 from: highlands house 165 the broadway london SW19 1NE (1 page)
22 September 2005Registered office changed on 22/09/05 from: highlands house 165 the broadway london SW19 1NE (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Secretary resigned (1 page)